BS PENSIONS TRUSTEES LIMITED

Company Documents

DateDescription
19/02/2519 February 2025

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

16/01/2516 January 2025

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

20/01/2420 January 2024

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/01/2317 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/01/2317 January 2023

View Document

12/05/2212 May 2022 Director's details changed for Justin Haddon Clifford Briggs on 2022-04-26

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

21/10/2121 October 2021 Second filing for the appointment of Roger Bull as a director

View Document

08/05/188 May 2018 Appointment of Roger Bull as a director on 2018-05-01

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA HANLEY

View Document

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD ALLEN KNIGHT / 18/09/2012

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY HANNAH WILSON

View Document

23/12/1123 December 2011 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED JUSTIN HADDON CLIFFORD BRIGGS

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PUGH / 25/03/2011

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/10/108 October 2010 SECRETARY APPOINTED HANNAH WILSON

View Document

06/10/106 October 2010 TERMINATE SEC APPOINTMENT

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HAWES

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BRIGGS

View Document

04/02/104 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED PETER HAROLD ABRAHALL MORRIS

View Document

26/01/1026 January 2010 TERMINATE DIR APPOINTMENT

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE CLAIRE HOLMES / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DUFF JEFFREY GRAY / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATE HANLEY / 03/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HADDON CLIFFORD BRIGGS / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEOFFREY HAWES / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PUGH / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD ALLEN KNIGHT / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK ILLSTON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JACKSON / 02/12/2009

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED ROGER GEOFFREY HAWES

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL JACKSON

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR GUY STOBART

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE GRANVILLE SMITH

View Document

26/06/0826 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0820 June 2008 COMPANY NAME CHANGED BURGES SALMON PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 20/06/08

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PUGH / 14/06/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE GRANVILLE SMITH / 04/08/2006

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HANLEY / 01/11/2007

View Document

11/04/0811 April 2008 SECRETARY APPOINTED JANE HOLMES

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY SARAH JEFFREY-GRAY

View Document

06/03/086 March 2008 DIRECTOR APPOINTED CLIVE PUGH

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0729 December 2007 ARTICLES OF ASSOCIATION

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 AUDITOR'S RESIGNATION

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/01/01; CHANGE OF MEMBERS

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 29/01/99; CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 COMPANY NAME CHANGED BURGES SALMON (TRUSTEE) LIMITED CERTIFICATE ISSUED ON 19/11/98

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 ALTER MEM AND ARTS 19/05/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/01/98

View Document

22/01/9822 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/01/98

View Document

22/01/9822 January 1998 DEC DIV/RATIFY SHR TRAN 20/01/98

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: G OFFICE CHANGED 26/10/97 3RD FLOOR NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 29/01/97; CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 29/01/96; CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 ALTER MEM AND ARTS 15/06/95

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/10/94

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 29/01/94; CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

06/12/936 December 1993 EXEMPTION FROM APPOINTING AUDITORS 22/11/93

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/93

View Document

01/09/931 September 1993 S369(4) SHT NOTICE MEET 20/05/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9212 June 1992 ALTER MEM AND ARTS 22/05/92

View Document

09/06/929 June 1992 COMPANY NAME CHANGED QUAYSHELFCO 402 LIMITED CERTIFICATE ISSUED ON 10/06/92

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 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