Advanced company searchLink opens in new window

BE SURE BUILDING AND MAINTENANCE SERVICES LTD

Company number 03997756

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)
30 May 2018 PSC01 Notification of Andrew Michael Garwood as a person with significant control on 19 May 2018
30 May 2018 PSC09 Withdrawal of a person with significant control statement on 30 May 2018
16 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
07 Aug 2017 CH03 Secretary's details changed for Tracey Louise Garwood-Bond on 23 June 2017
07 Aug 2017 CH03 Secretary's details changed for Jane Elvin on 23 June 2017
07 Aug 2017 CH01 Director's details changed for Frederick Paul Elvin on 23 June 2017
07 Aug 2017 CH01 Director's details changed for Mr Andrew Michael Garwood on 23 June 2017
07 Aug 2017 AD01 Registered office address changed from C/O Besure Unit 6 Paycocke Mews Basildon Essex SS14 3HU England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 7 August 2017
12 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
11 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
01 Apr 2016 CH01 Director's details changed for Frederick Paul Elvin on 16 March 2016
16 Mar 2016 CH01 Director's details changed for Mr Andrew Michael Garwood on 6 October 2015
16 Mar 2016 CH01 Director's details changed for Frederick Paul Elvin on 6 October 2015
16 Mar 2016 CH03 Secretary's details changed for Tracey Louise Garwood-Bond on 6 October 2015
16 Mar 2016 CH03 Secretary's details changed for Jane Elvin on 6 October 2015
10 Nov 2015 AD01 Registered office address changed from Unit 5 Paycocke Mews Paycocke Road Basildon Essex SS14 3HU to C/O Besure Unit 6 Paycocke Mews Basildon Essex SS14 3HU on 10 November 2015
16 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
29 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2015 AP03 Appointment of Tracey Louise Garwood-Bond as a secretary on 20 May 2014
16 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200