Advanced company searchLink opens in new window

B & S ENGINEERING (SOUTHERN) LIMITED

Company number 04381068

Filter by category

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)
14 Mar 2024 AAMD Amended micro company accounts made up to 31 March 2023
26 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
28 Feb 2023 PSC04 Change of details for Christopher James Walker as a person with significant control on 1 February 2023
27 Feb 2023 PSC04 Change of details for Christopher James Walker as a person with significant control on 1 February 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
20 Oct 2020 PSC04 Change of details for Christopher James Walker as a person with significant control on 3 February 2018
20 Oct 2020 PSC07 Cessation of Susan Janet Walker as a person with significant control on 3 February 2018
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CH01 Director's details changed for Christopher James Walker on 11 March 2019
11 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
11 Mar 2019 AD01 Registered office address changed from Blacklands Farm Wheatsheaf Road Henfield West Sussex BN5 9AT to T & M House Star Road Industrial Estate Partridge Green Horsham West Sussex RH13 8RA on 11 March 2019
05 Mar 2019 CH01 Director's details changed for Christopher James Walker on 5 March 2019
11 Feb 2019 CH01 Director's details changed for Christopher James Walker on 11 February 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
19 Feb 2018 TM01 Termination of appointment of Susan Janet Walker as a director on 3 February 2018
19 Feb 2018 TM02 Termination of appointment of Susan Janet Walker as a secretary on 3 February 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017