B & D SHUNTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
11/02/2211 February 2022 | Application to strike the company off the register |
16/06/2116 June 2021 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/03/1630 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
16/05/1516 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/03/1524 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/03/1311 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/04/1210 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/03/1118 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/03/1026 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/03/0920 March 2009 | APPOINTMENT TERMINATED SECRETARY DIANE HOLMES |
20/03/0920 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BILLY HOLMES / 11/03/2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/03/0820 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/03/0715 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/04/0610 April 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/03/0514 March 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 24 BELL STREET ROMSEY HAMPSHIRE SO51 8GW |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/03/0422 March 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | COMPANY NAME CHANGED B & D SHUNTING LIMITED CERTIFICATE ISSUED ON 18/05/03 |
06/05/036 May 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
01/05/031 May 2003 | COMPANY NAME CHANGED B D SHUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/05/03 |
27/03/0327 March 2003 | NEW SECRETARY APPOINTED |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | SECRETARY RESIGNED |
27/03/0327 March 2003 | DIRECTOR RESIGNED |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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