BESPOKE BUILD & DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
17/11/2317 November 2023 | Compulsory strike-off action has been suspended |
17/11/2317 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
09/12/229 December 2022 | Notification of Kevin Thomas Grey as a person with significant control on 2022-12-01 |
09/12/229 December 2022 | Cessation of Drew Tyler Smith as a person with significant control on 2022-12-01 |
09/12/229 December 2022 | Cessation of Thomas Mark Sumner as a person with significant control on 2022-12-01 |
08/12/228 December 2022 | Registered office address changed from 51 Coastal Waste 51 Chorley Road Blackpool FY3 7XQ United Kingdom to Store Room Eccles New Road Salford M50 1AY on 2022-12-08 |
05/12/225 December 2022 | Termination of appointment of Drew Tyler Smith as a director on 2022-12-01 |
05/12/225 December 2022 | Appointment of Mr Kevin Thomas Gray as a director on 2022-12-01 |
05/12/225 December 2022 | Termination of appointment of Thomas Mark Sumner as a director on 2022-12-01 |
10/11/2210 November 2022 | Micro company accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-08-25 with no updates |
05/11/215 November 2021 | Micro company accounts made up to 2020-12-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-08-25 with no updates |
16/07/2116 July 2021 | Registered office address changed from 112/114 Whitegate Drive Blackpool Lancs FY3 9XH United Kingdom to 51 Coastal Waste 51 Chorley Road Blackpool FY3 7XQ on 2021-07-16 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/05/1823 May 2018 | PREVEXT FROM 31/08/2017 TO 31/12/2017 |
16/02/1816 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DREW TYLER SMITH / 16/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DREW TYLER SMITH / 01/12/2017 |
06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DREW TYLER SMITH / 01/12/2017 |
06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK SUMNER / 01/11/2017 |
06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK SUMNER / 01/11/2017 |
05/09/175 September 2017 | CESSATION OF ALEXANDER DOMINIC AITKEN AS A PSC |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARK SUMNER |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
07/12/167 December 2016 | DIRECTOR APPOINTED MR THOMAS MARK SUMNER |
07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER AITKEN |
26/08/1626 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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