THE BSS GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 2025-04-23

View Document

10/02/2510 February 2025 Termination of appointment of David Castle as a director on 2025-02-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

06/02/246 February 2024 Termination of appointment of Alan Richard Williams as a director on 2024-01-23

View Document

05/10/235 October 2023 Director's details changed for Mr Alan Richard Williams on 2023-06-16

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

02/08/232 August 2023 Appointment of Mr David Castle as a director on 2023-08-01

View Document

18/07/2318 July 2023 Appointment of Mr Graham Eccles as a director on 2023-07-17

View Document

07/07/237 July 2023 Termination of appointment of Francis Mark Elkins as a director on 2023-06-30

View Document

20/01/2220 January 2022 Cessation of Travis Perkins Plc as a person with significant control on 2019-03-01

View Document

20/01/2220 January 2022 Notification of Travis Perkins Merchant Holdings Limited as a person with significant control on 2019-09-01

View Document

17/01/2217 January 2022 Termination of appointment of Martin Richard Meech as a director on 2021-12-17

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

26/06/2026 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

17/12/1817 December 2018 STATEMENT BY DIRECTORS

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 0.001

View Document

17/12/1817 December 2018 SOLVENCY STATEMENT DATED 14/12/18

View Document

17/12/1817 December 2018 SHARE PREMIUM A/C BE CANCELLED 14/12/2018

View Document

17/12/1817 December 2018 14/12/2018

View Document

14/12/1814 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 18703316.931

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL KAVANAGH

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN BELL

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MARK ELKINS / 15/09/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUFFIN

View Document

19/07/1719 July 2017 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MISS DEBORAH GRIMASON

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROL KAVANAGH / 30/11/2016

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS HUFFLETT

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN PROCTOR

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MARK ELKINS / 04/04/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HUFFLETT / 21/01/2016

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ARTICLES OF ASSOCIATION

View Document

16/04/1416 April 2014 ALTER ARTICLES 10/03/2014

View Document

02/04/142 April 2014 CORPORATE SECRETARY APPOINTED TPG MANAGEMENT SERVICES LIMITED

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES OOSTEN

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID PROCTOR / 08/02/2014

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TALLENTIRE

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR SUE GREATOREX

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR CHRIS HUFFLETT

View Document

13/11/1313 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

12/09/1312 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 DIRECTOR APPOINTED STEPHEN HARRIS

View Document

07/05/137 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

01/05/131 May 2013 DIRECTOR APPOINTED CAROL KAVANAGH

View Document

01/05/131 May 2013 DIRECTOR APPOINTED JEAN-JACQUES MICHEL VAN OOSTEN

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED NORMAN BELL

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR PAUL JOHN TALLENTIRE

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR ROBIN DAVID PROCTOR

View Document

05/04/135 April 2013 DIRECTOR APPOINTED SUE GREATOREX

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

03/10/123 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 CONSOLIDATION 08/08/12

View Document

30/08/1230 August 2012 RE CONSOLIDATION OF SHARES 08/08/2012

View Document

30/08/1230 August 2012 SUB-DIVISION 08/08/12

View Document

30/08/1230 August 2012 RE SUBDIVISION 08/08/2012

View Document

28/08/1228 August 2012 SECOND FILING WITH MUD 09/08/11 FOR FORM AR01

View Document

03/10/113 October 2011 09/08/11 BULK LIST

View Document

08/09/118 September 2011 20/07/11 STATEMENT OF CAPITAL GBP 6303316.93

View Document

18/07/1118 July 2011 AUDITOR'S RESIGNATION

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MARTIN RICHARD MEECH

View Document

11/04/1111 April 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR ANDREW STEPHEN PIKE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY UTE BALL

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM, FLEET HOUSE LEE CIRCLE, LEICESTER, LEICESTERSHIRE, LE1 3QQ

View Document

19/01/1119 January 2011 14/12/10 STATEMENT OF CAPITAL GBP 6303316.85

View Document

19/01/1119 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 6303316.90

View Document

13/01/1113 January 2011 SCHEME OF ARRANGEMENT

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED PAUL NIGEL HAMPDEN SMITH

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED JOHN PETER CARTER

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED GEOFFREY IAN COOPER

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROY HARRISON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN SLARK

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WARRY

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR TONY OSBALDISTON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED GEOFFREY IAN COOPER

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED PAUL NIGEL HAMPDEN SMITH

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WARRY

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROY HARRISON

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR TONY OSBALDISTON

View Document

14/12/1014 December 2010 RED ISS CAP & MIN OC

View Document

14/12/1014 December 2010 ARTICLES OF ASSOCIATION

View Document

14/12/1014 December 2010 SH19

View Document

14/12/1014 December 2010 ADOPT ARTICLES 19/08/2010

View Document

14/12/1014 December 2010 ALTER ARTICLES 19/08/2010

View Document

14/12/1014 December 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/1014 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1014 December 2010 10/12/10 STATEMENT OF CAPITAL GBP 6303316.8

View Document

14/12/1014 December 2010 10/12/10 STATEMENT OF CAPITAL GBP 6303316.85

View Document

14/12/1014 December 2010 SCHEME OF ARRANGEMENT 19/08/2010

View Document

14/12/1014 December 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

06/12/106 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 6220203.50

View Document

23/11/1023 November 2010 18/11/10 STATEMENT OF CAPITAL GBP 6219021.50

View Document

29/10/1029 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 6218949.70

View Document

29/09/1029 September 2010 21/09/10 STATEMENT OF CAPITAL GBP 6218815.30

View Document

25/08/1025 August 2010 ARTICLES OF ASSOCIATION

View Document

25/08/1025 August 2010 ALTER ARTICLES 19/08/2010

View Document

25/08/1025 August 2010 SCHEME OF ARRANGEMNT 19/08/2010

View Document

18/08/1018 August 2010 09/08/10 CHANGES

View Document

13/08/1013 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/08/106 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/08/106 August 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/1029 June 2010 24/06/10 STATEMENT OF CAPITAL GBP 6218225.05

View Document

11/05/1011 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 43563.90

View Document

19/03/1019 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 6218218.75

View Document

10/02/1010 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 6217489.10

View Document

30/12/0930 December 2009 14/12/09 STATEMENT OF CAPITAL GBP 6217061.90

View Document

06/12/096 December 2009 20/11/09 STATEMENT OF CAPITAL GBP 6216708.10

View Document

01/12/091 December 2009 DIRECTOR APPOINTED FRANK ELKINS

View Document

11/11/0911 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 6215880.40

View Document

11/11/0911 November 2009 03/11/09 STATEMENT OF CAPITAL GBP 6215644.05

View Document

11/11/0911 November 2009 03/11/09 STATEMENT OF CAPITAL GBP 6215880.40

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN BALL

View Document

07/10/097 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 6178447.85

View Document

07/10/097 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 6177222.3

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / UTE SUSE BALL / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BALL / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK MURRAY / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SLARK / 01/10/2009

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

26/08/0926 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, 155 ASPECTS COURT, SLOUGH, BERKSHIRE, SL1 2DN

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM, FLEET HOUSE, LEE CIRCLE, LEICESTER, LE1 3QQ

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/083 September 2008 RETURN MADE UP TO 09/08/07; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/08/0729 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 MEMORANDUM OF ASSOCIATION

View Document

07/09/067 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/061 September 2006 RETURN MADE UP TO 09/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0610 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 30/11/05 £ TI [email protected]=4500

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 09/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/0526 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 S-DIV 21/07/05

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 09/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/0424 September 2004 MINUTES OF MEETING

View Document

11/08/0411 August 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/0310 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0322 March 2003 ACQ ENTIRE SHARE CAP 10/03/03

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 09/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0217 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/0214 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 RETURN MADE UP TO 09/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/019 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/019 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 09/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0018 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/00

View Document

18/07/0018 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/00

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 RETURN MADE UP TO 09/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/997 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/99

View Document

13/08/9913 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 ADOPT MEM AND ARTS 29/07/98

View Document

05/01/995 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 09/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9814 August 1998 AUDITOR'S RESIGNATION

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 RETURN MADE UP TO 09/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/971 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 09/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9625 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NOTIFICATION OF DIRS RES

View Document

18/06/9618 June 1996 UNCERTIFICATED SHARES 03/06/96

View Document

15/03/9615 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 09/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9423 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/09/945 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/945 September 1994 RETURN MADE UP TO 09/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/9416 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9416 August 1994 DIRS POWERS 28/07/94

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 09/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9225 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 09/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/928 September 1992 RE AGREEMENT 26/06/92

View Document

08/09/928 September 1992 £ NC 5000000/7000000 26/06/92

View Document

27/08/9227 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9227 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 ALTER MEM AND ARTS 30/07/92

View Document

19/08/9219 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9213 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 LISTING OF PARTICULARS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 09/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

23/08/9023 August 1990 RETURN MADE UP TO 09/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/894 September 1989 RETURN MADE UP TO 10/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/894 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8911 May 1989 WD 02/05/89 AD 27/04/89--------- PREMIUM £ SI [email protected]=157 £ IC 411836/411993

View Document

10/02/8910 February 1989 WD 27/01/89 AD 26/01/89--------- PREMIUM £ SI [email protected]=1033 £ IC 410803/411836

View Document

07/02/897 February 1989 ADOPT MEM AND ARTS 260189

View Document

19/01/8919 January 1989 WD 22/12/88 AD 08/12/88--------- PREMIUM £ SI [email protected]=1157 £ IC 409646/410803

View Document

21/11/8821 November 1988 WD 08/11/88 AD 27/10/88--------- PREMIUM £ SI [email protected]=451 £ IC 409195/409646

View Document

20/09/8820 September 1988 RETURN MADE UP TO 11/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/8820 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/09/8820 September 1988 WD 31/08/88 AD 25/08/88--------- PREMIUM £ SI [email protected]=236 £ IC 408959/409195

View Document

01/09/881 September 1988 WD 04/08/88 AD 27/07/88--------- PREMIUM £ SI [email protected]=1517 £ IC 407442/408959

View Document

22/08/8822 August 1988 WD 20/07/88 AD 11/07/88--------- PREMIUM £ SI [email protected]=7480 £ IC 399962/407442

View Document

19/08/8819 August 1988 WD 15/07/88 AD 26/05/88--------- PREMIUM £ SI [email protected]=3165 £ IC 396797/399962

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED

View Document

29/07/8829 July 1988 WD 10/06/88 AD 13/06/88--------- PREMIUM £ SI [email protected]=1124 £ IC 395673/396797

View Document

15/06/8815 June 1988 WD 05/05/88 AD 28/04/88--------- £ SI [email protected]=150 £ IC 395523/395673

View Document

16/05/8816 May 1988 WD 11/04/88 AD 31/03/88--------- PREMIUM £ SI [email protected]=464 £ IC 395059/395523

View Document

12/04/8812 April 1988 WD 07/03/88 AD 26/02/88--------- PREMIUM £ SI [email protected]=3261 £ IC 391798/395059

View Document

17/03/8817 March 1988 WD 09/02/88 AD 28/01/88--------- PREMIUM £ SI [email protected]=19548 £ IC 372250/391798

View Document

17/02/8817 February 1988 WD 18/01/88 AD 06/01/88--------- PREMIUM £ SI [email protected]=263 £ IC 371987/372250

View Document

15/02/8815 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 WD 07/01/88 AD 10/12/87--------- PREMIUM £ SI [email protected]=344 £ IC 371643/371987

View Document

30/12/8730 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

30/11/8730 November 1987 WD 05/11/87 AD 29/10/87--------- PREMIUM £ SI [email protected]=2179 £ IC 369464/371643

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

15/09/8715 September 1987 RETURN MADE UP TO 13/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

22/07/8722 July 1987 RETURN OF ALLOTMENTS

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

14/05/8714 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 RETURN OF ALLOTMENTS

View Document

04/03/874 March 1987 RETURN OF ALLOTMENTS

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

11/11/8611 November 1986 RETURN OF ALLOTMENTS

View Document

21/10/8621 October 1986 RETURN OF ALLOTMENTS

View Document

02/10/862 October 1986 RETURN OF ALLOTMENTS

View Document

25/09/8625 September 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

06/09/866 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 GAZETTABLE DOCUMENT

View Document

31/07/8631 July 1986 COMPANY NAME CHANGED BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) CERTIFICATE ISSUED ON 31/07/86

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

17/06/8617 June 1986 RETURN OF ALLOTMENTS

View Document

16/05/8616 May 1986 RETURN OF ALLOTMENTS

View Document

06/10/816 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/8015 September 1980 ANNUAL RETURN MADE UP TO 14/08/80

View Document

07/09/797 September 1979 ANNUAL RETURN MADE UP TO 09/08/79

View Document

24/09/7524 September 1975 Accounts made up to 2075-03-31

View Document

24/09/7524 September 1975 Accounts made up to 2075-03-31

View Document

24/09/7524 September 1975

View Document

24/09/7524 September 1975

View Document

24/09/7524 September 1975

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

08/08/998 August 1899 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/99

View Document

07/03/997 March 1899 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company