Advanced company searchLink opens in new window

BLADDER & BOWEL SUPPORT COMPANY LIMITED

Company number 10377236

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)
09 Nov 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Nov 2022 CS01 Confirmation statement made on 15 September 2022 with updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Jan 2021 AD01 Registered office address changed from 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England to Forward House 17 High Street Henley in Arden Warwickshire B95 5AA on 12 January 2021
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
22 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with updates
21 Oct 2019 PSC04 Change of details for Mr Adrian John Fawcett as a person with significant control on 28 September 2018
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Jun 2019 TM01 Termination of appointment of Ian Hancock as a director on 7 June 2019
16 Nov 2018 AP01 Appointment of Mr Ian Hancock as a director on 16 November 2018
16 Nov 2018 AP01 Appointment of Ms Joanne Lisa Umbers as a director on 16 November 2018
19 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
09 Oct 2018 SH02 Sub-division of shares on 28 September 2018
06 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
20 Jul 2017 CH01 Director's details changed for Adrian John Fawcett on 5 June 2017
20 Jul 2017 PSC04 Change of details for Adrian John Fawcett as a person with significant control on 5 June 2017
19 Jul 2017 AD01 Registered office address changed from Pegasus House Solihull Business Park Solihull West Midlands B90 4GT United Kingdom to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 19 July 2017
15 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-15
  • GBP 1