BUSINESS NETWORKING STAFFORDSHIRE LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Change of details for Mr Richard Lloyd Anthony Altham as a person with significant control on 2021-12-22

View Document

03/01/243 January 2024 Notification of Stephanie Mary Altham as a person with significant control on 2021-12-22

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

21/04/2021 April 2020 COMPANY NAME CHANGED BNI STAFFORDSHIRE LTD CERTIFICATE ISSUED ON 21/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM C/O DEAN STATHAM 29 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1ER

View Document

28/01/1628 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 DIRECTOR APPOINTED MRS STEPHANIE MARY ALTHAM

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED AGOPROMO LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information