BESPOKE BUILDING CONTRACTORS (SOUTHWEST) LIMITED
Company number 07022978
- Company Overview for BESPOKE BUILDING CONTRACTORS (SOUTHWEST) LIMITED (07022978)
- Filing history for BESPOKE BUILDING CONTRACTORS (SOUTHWEST) LIMITED (07022978)
- People for BESPOKE BUILDING CONTRACTORS (SOUTHWEST) LIMITED (07022978)
- Charges for BESPOKE BUILDING CONTRACTORS (SOUTHWEST) LIMITED (07022978)
- More for BESPOKE BUILDING CONTRACTORS (SOUTHWEST) LIMITED (07022978)
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) |
---|---|---|---|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Feb 2024 | MR01 | Registration of charge 070229780008, created on 26 February 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
11 Sep 2023 | AD01 | Registered office address changed from C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 11 September 2023 | |
22 Aug 2023 | MR01 | Registration of charge 070229780007, created on 17 August 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2021 | TM02 | Termination of appointment of Ian Walter Sinclair Pennington as a secretary on 12 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
20 Nov 2019 | MR04 | Satisfaction of charge 070229780003 in full | |
20 Nov 2019 | MR04 | Satisfaction of charge 070229780004 in full | |
20 Nov 2019 | MR04 | Satisfaction of charge 070229780005 in full | |
15 Nov 2019 | MR01 | Registration of charge 070229780006, created on 15 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
22 Oct 2019 | TM01 | Termination of appointment of Brendan Maurice Andrew Thomas as a director on 27 September 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
22 Oct 2019 | PSC01 | Notification of Hannah Arathoon as a person with significant control on 2 August 2019 | |
22 Oct 2019 | PSC01 | Notification of Daniel Stephen Arathoon as a person with significant control on 2 August 2019 | |
22 Oct 2019 | PSC07 | Cessation of Brendan Maurice Andrew Thomas as a person with significant control on 2 August 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from C/O Ian Pennington 16 Kellaway Avenue Bristol BS6 7XR to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 2 September 2019 |