Advanced company searchLink opens in new window

B S B (LINCS.) TRADING LTD.

Company number 09140836

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2022 AA Micro company accounts made up to 31 July 2021
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
30 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
11 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
11 Aug 2020 PSC04 Change of details for Miss Samantha Louise Harris as a person with significant control on 11 August 2020
11 Aug 2020 PSC04 Change of details for Mr Benjamin William Bywaters as a person with significant control on 11 August 2020
11 Aug 2020 CH01 Director's details changed for Mr. Benjamin William Bywater on 11 August 2020
11 Aug 2020 AD01 Registered office address changed from No.2, Abbotsway Grimsby N.E.Lincolnshire DN32 0HB to 78 Mendip Avenue Grimsby DN33 3AN on 11 August 2020
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
30 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
21 Apr 2016 AA Micro company accounts made up to 31 July 2015
02 Apr 2016 CH01 Director's details changed for Miss Samantha Louise Harris on 13 June 2015
08 Sep 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
27 Apr 2015 TM02 Termination of appointment of David Christopher Thompson as a secretary on 24 April 2015
21 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted