Advanced company searchLink opens in new window

BZ PAINTBALL SUPPLIES LIMITED

Company number 06864741

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1,000
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
  • GBP 1,000
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