B & S HARDWARE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKERS OF DANBURY LIMITED

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMYTH / 10/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID WOOD / 10/06/2014

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGETT

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/06/1323 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID WOOD / 16/06/2011

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID WOOD / 01/11/2010

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DYER

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYER

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/064 July 2006 COMPANY NAME CHANGED BOD21 LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 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