B & S DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/04/2417 April 2024 | Satisfaction of charge 075229330003 in full |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Registration of charge 075229330002, created on 2023-10-11 |
13/10/2313 October 2023 | Registration of charge 075229330003, created on 2023-10-11 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Satisfaction of charge 075229330001 in full |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Notification of Shenley Lodge Developments Limited as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Appointment of Keith Lowe as a director on 2021-12-14 |
14/12/2114 December 2021 | Cessation of Paul Newman as a person with significant control on 2021-12-14 |
02/11/212 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
08/01/208 January 2020 | DIRECTOR APPOINTED PAUL NEWMAN |
08/01/208 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NEWMAN |
18/07/1818 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2018 |
25/06/1825 June 2018 | NOTIFICATION OF PSC STATEMENT ON 22/06/2018 |
22/06/1822 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/11/1625 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
27/10/1527 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075229330001 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/10/151 October 2015 | DIRECTOR APPOINTED JOHN JOSEPH SULLIVAN |
01/10/151 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JANE ESSES |
09/02/159 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/03/138 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/03/122 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ESSES / 23/02/2011 |
11/02/1111 February 2011 | CURRSHO FROM 28/02/2012 TO 31/12/2011 |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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