Advanced company searchLink opens in new window

BEVERAGE STANDARDS ASSOCIATION

Company number 03200562

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 TM01 Termination of appointment of Ranald James Paterson as a director on 14 April 2024
23 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
21 Jun 2022 AD02 Register inspection address has been changed from 7 st. Michaels Place Waterlooville Hampshire PO7 7GR England to 2 Tuscany Way Waterlooville PO7 8SJ
20 Jan 2022 AD01 Registered office address changed from 7 Claydon Court St. Michaels Place Waterlooville PO7 7GR England to 2 Tuscany Way Waterlooville PO7 8SJ on 20 January 2022
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
09 Jun 2017 AD01 Registered office address changed from Tanglewood Ash Lane Burghfield Common Reading Berkshire RG7 3HR to 7 Claydon Court St. Michaels Place Waterlooville PO7 7GR on 9 June 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Aug 2016 AP01 Appointment of Peter Howard Atmore as a director on 31 May 2016
29 Jun 2016 AR01 Annual return made up to 15 May 2016 no member list
29 Jun 2016 AD02 Register inspection address has been changed from C/O Foster Hughes Ltd 68 the Balk Walton Wakefield West Yorkshire WF2 6JX England to 7 st. Michaels Place Waterlooville Hampshire PO7 7GR
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 15 May 2015 no member list