BLADDER & BOWEL SUPPORT COMPANY LIMITED
Company number 10377236
- Company Overview for BLADDER & BOWEL SUPPORT COMPANY LIMITED (10377236)
- Filing history for BLADDER & BOWEL SUPPORT COMPANY LIMITED (10377236)
- People for BLADDER & BOWEL SUPPORT COMPANY LIMITED (10377236)
- More for BLADDER & BOWEL SUPPORT COMPANY LIMITED (10377236)
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
|
|
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
|