- Company Overview for BESPOKE.WS LTD (09596172)
- Filing history for BESPOKE.WS LTD (09596172)
- People for BESPOKE.WS LTD (09596172)
- More for BESPOKE.WS LTD (09596172)
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) |
---|---|---|---|
17 Apr 2024 | AD01 | Registered office address changed from C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL England to 17 Hillcrest Worlingham Beccles Suffolk NR34 7BY on 17 April 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 28 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mrs Jane Ann Elliott on 28 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mr Stuart Christopher Elliott on 28 February 2024 | |
28 Feb 2024 | PSC04 | Change of details for Mr Stuart Christopher Elliott as a person with significant control on 28 February 2024 | |
16 Nov 2023 | CH01 | Director's details changed for Mrs Jane Ann Elliot on 1 November 2023 | |
08 Nov 2023 | AP01 | Appointment of Mrs Jane Ann Elliot as a director on 1 November 2023 | |
21 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
14 Jan 2022 | PSC04 | Change of details for Mr Stuart Christopher Elliott as a person with significant control on 30 September 2021 | |
14 Jan 2022 | CH01 | Director's details changed for Mr Stuart Christopher Elliott on 30 September 2021 | |
14 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
05 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
26 Jun 2020 | PSC04 | Change of details for Mr Stuart Christopher Elliott as a person with significant control on 21 June 2019 | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mr Stuart Christopher Elliott as a person with significant control on 27 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mr Stuart Christopher Elliott on 27 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from 75 Elmdale Drive Carlton Colville Lowestoft Suffolk NR33 8DQ United Kingdom to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 27 July 2018 | |
27 Jul 2018 | PSC04 | Change of details for Mr Stuart Christopher Elliott as a person with significant control on 27 July 2018 |