Advanced company searchLink opens in new window

BRITISH AMERICAN SHARED SERVICES LIMITED

Company number 04048887

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)
29 Jul 2019 TM01 Termination of appointment of Sanjay Patel as a director on 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
11 Mar 2019 TM01 Termination of appointment of Robert James Casey as a director on 11 March 2019
19 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
29 Jun 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 AP01 Appointment of Mrs Jill Watkis as a director on 25 June 2018
25 Jun 2018 AP01 Appointment of Mr Sanjay Patel as a director on 25 June 2018
24 Apr 2018 TM02 Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018
05 Apr 2018 TM01 Termination of appointment of Richard Remon Bakker as a director on 31 December 2017
28 Mar 2018 TM01 Termination of appointment of Philip John Colman as a director on 12 February 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 AP03 Appointment of Ms Janaki Biharilal Patel as a secretary
15 Sep 2017 AP03 Appointment of Ms Janaki Biharilal Patel as a secretary on 15 September 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
14 Mar 2017 TM02 Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017
21 Dec 2016 AP01 Appointment of Mr Robert James Casey as a director on 19 December 2016
20 Dec 2016 AP01 Appointment of Richard Remon Bakker as a director on 19 December 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Terrence Donald Mcconnell as a director on 5 September 2016
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
04 Sep 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 AUD Auditor's resignation
10 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
10 Aug 2015 CH01 Director's details changed for Mr Philip John Colman on 9 June 2014
03 Aug 2015 AP01 Appointment of Mr Robert Fergus Heaton as a director on 27 July 2015