Advanced company searchLink opens in new window

BAGSHOT SERVICES HOLDINGS LIMITED

Company number 03491158

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)
03 Dec 2014 AD01 Registered office address changed from 17 Hart Street Henley-on-Thames Oxfordshire RG9 2AR to C/O Chancellors One Station Square Bracknell RG12 1QB on 3 December 2014
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
10 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Mar 2012 AD01 Registered office address changed from the Courtyard Suite, 21 Hart Street, Henley on Thames Oxfordshire RG9 2AU on 12 March 2012
19 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
07 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for James Richard Scott Lee on 1 November 2010
17 May 2010 AA Total exemption full accounts made up to 31 December 2009
22 Jan 2010 AD03 Register(s) moved to registered inspection location
22 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
22 Jan 2010 AD02 Register inspection address has been changed
22 Jan 2010 CH04 Secretary's details changed for Aldwych Secretaries Limited on 12 January 2010
22 Jan 2010 CH01 Director's details changed for Mr Ian Donald Simpson on 12 January 2010
22 Jan 2010 CH01 Director's details changed for Mr Duncan Edward Harding on 12 January 2010
22 Jan 2010 CH01 Director's details changed for James Richard Scott Lee on 12 January 2010
06 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 12/01/09; full list of members
09 Jul 2008 AA Total exemption full accounts made up to 31 December 2007
31 Jan 2008 363a Return made up to 12/01/08; full list of members
03 Nov 2007 88(2)R Ad 13/09/07--------- £ si 1@1=1 £ ic 2/3
13 Jun 2007 AA Total exemption full accounts made up to 31 December 2006