- Company Overview for BZ PAINTBALL SUPPLIES LIMITED (06864741)
- Filing history for BZ PAINTBALL SUPPLIES LIMITED (06864741)
- People for BZ PAINTBALL SUPPLIES LIMITED (06864741)
- Charges for BZ PAINTBALL SUPPLIES LIMITED (06864741)
- More for BZ PAINTBALL SUPPLIES LIMITED (06864741)
| 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) |
|---|---|---|---|
| 11 Jan 2016 | AD01 | Registered office address changed from 38B Dukesway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LT to 7 Canon Grove Yarm Cleveland TS15 9XE on 11 January 2016 | |
| 04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 09 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
| 18 Feb 2015 | AD01 | Registered office address changed from Units C & D, Yorkway Mandale Industrial Estate Thornaby Stockton on Tees Cleveland TS17 6BX to 38B Dukesway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LT on 18 February 2015 | |
| 10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 14 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
| 26 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 15 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
| 15 Apr 2013 | CH01 | Director's details changed for Mr Neil Creighton-Banks on 1 April 2011 | |
| 15 Apr 2013 | CH01 | Director's details changed for Thomas Paul Banks on 1 April 2011 | |
| 29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 01 Jun 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
| 27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 13 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
| 29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 17 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
| 17 May 2010 | CH01 | Director's details changed for Thomas Paul Banks on 31 March 2010 | |
| 16 May 2010 | CH01 | Director's details changed for Neil Creighton-Banks on 31 March 2010 | |
| 05 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
| 31 Mar 2009 | NEWINC | Incorporation |