(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 30th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 30th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Horne Close Stratton-on-the-Fosse Radstock Somerset BA3 4SS United Kingdom to Unit 6 South Rock Industrial Estate Chilcompton Radstock BA3 4LD on Thursday 22nd September 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 30th October 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Saturday 17th October 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th October 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Saturday 17th October 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 7 Kings Castle Court Bath Road Wells Somerset BA5 3AF England to 6 Horne Close Stratton-on-the-Fosse Radstock Somerset BA3 4SS on Tuesday 17th March 2020
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 30th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Parkholme Hallatrow Road Paulton Bristol BS39 7LH to Flat 7 Kings Castle Court Bath Road Wells Somerset BA5 3AF on Friday 27th October 2017
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 30th October 2016
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 30th October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 1st October 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bcs&s LTDcertificate issued on 07/10/15
filed on: 7th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, October 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59 Northmead Road Midsomer Norton Bath, BA3 2SH United Kingdom to Parkholme Hallatrow Road Paulton Bristol BS39 7LH on Sunday 27th September 2015
filed on: 27th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 14th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Northmead Road Midsomer Norton Bath BA3 2SH to 59 Northmead Road Midsomer Norton Bath, BA3 2SH on Tuesday 25th November 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 30th October 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
(AA01) Current accounting period shortened to Monday 30th June 2014, originally was Friday 31st October 2014.
filed on: 4th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, October 2013
| incorporation
|
|