- Company Overview for BUSINESS TRADING SERVICES LIMITED (08070263)
- Filing history for BUSINESS TRADING SERVICES LIMITED (08070263)
- People for BUSINESS TRADING SERVICES LIMITED (08070263)
- More for BUSINESS TRADING SERVICES LIMITED (08070263)
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 Oct 2014 | AP01 | Appointment of Mr Petru Eugen Prundeanu as a director on 14 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 793 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 14 October 2014 | |
29 Aug 2014 | CERTNM |
Company name changed falcon concierge services LTD\certificate issued on 29/08/14
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
22 Aug 2014 | AP02 | Appointment of Cfs Secretaries Limited as a director on 22 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 22 July 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 August 2014 | |
19 May 2014 | TM01 | Termination of appointment of Peter Valaitis as a director | |
19 May 2014 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 19 May 2014 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
27 Mar 2013 | AD01 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 | |
15 May 2012 | NEWINC | Incorporation |