CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 6&7 Studio One Third Avenue Centrum One Hundred Burton-on-Trent DE14 2WQ. Change occurred at an unknown date. Company's previous address: 6 Lichfield Street Burton-on-Trent Staffordshire DE14 3rd England.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Units 6 & 7 Studio 1 Waterside Court Third Avencentrum 100 100 Burton on Trent Staffordshire DE14 2WQ.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 20, 2020
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2020
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On March 11, 2022 secretary's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On March 11, 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 28, 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 28, 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 14, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 28, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 8, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to June 30, 2013 (was September 30, 2013).
filed on: 17th, January 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 19, 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed b&r project services LIMITEDcertificate issued on 13/09/13
filed on: 13th, September 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on September 11, 2013 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 13th, September 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 28, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 28, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to February 4, 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 07/11/2008 from units 6-7 studio 1 waterside court 3RD avenucentrum 100 burton on trent staffordshire DE14 2WQ united kingdom
filed on: 7th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/10/2008 from 6 the evergreens, stretton burton on trent staffordshire DE13 0BE
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 20th, October 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to July 21, 2008 - Annual return with full member list
filed on: 21st, July 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(17 pages)
|