THE BESOM IN RUNNYMEDE

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/10/2018

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/10/189 October 2018 CESSATION OF CHRISTOPHER IAN ARTHUR TAPLIN AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET GRIFFITH

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MRS MADALYN SARAH BROOKS

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 25/04/16 NO MEMBER LIST

View Document

18/05/1618 May 2016 SECRETARY APPOINTED MRS SARA CHRISTINE HOLLOWAY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET BANKS

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 25/04/15 NO MEMBER LIST

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DERBYSHIRE

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR PHILIP JAMES HOLLOWAY

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET BANKS

View Document

19/05/1419 May 2014 25/04/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY IAN DERBYSHIRE

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MRS MARGARET ELEANOR BANKS

View Document

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

View Document

23/05/1323 May 2013 25/04/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN MALCOLM DERBYSHIRE / 01/10/2012

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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