Advanced company searchLink opens in new window

BRITISH & COLONIAL STAMPS LTD

Company number 07632259

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)
28 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
15 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
01 Oct 2021 CH04 Secretary's details changed for Heelan Associates Ltd on 30 September 2021
01 Oct 2021 AD01 Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 1 October 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
24 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
06 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
18 Feb 2019 CH01 Director's details changed for Stephen Allen on 18 February 2019
26 Oct 2018 AD01 Registered office address changed from 8 the Briars Waterlooville Hampshire PO7 7YH England to 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 26 October 2018
25 Oct 2018 CH04 Secretary's details changed for Heelan Associates Ltd on 25 October 2018
03 Oct 2018 AD01 Registered office address changed from Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville Hampshire PO7 6QX to 8 the Briars Waterlooville Hampshire PO7 7YH on 3 October 2018
16 Aug 2018 CH01 Director's details changed for Steven Allen on 16 August 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
08 Feb 2018 CH01 Director's details changed for Steven Allen on 30 September 2015
07 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1