- Company Overview for B&S GOODS LIMITED (10331067)
- Filing history for B&S GOODS LIMITED (10331067)
- People for B&S GOODS LIMITED (10331067)
- More for B&S GOODS LIMITED (10331067)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
02 Nov 2023 | CH01 | Director's details changed for Mr Andrey Antonov on 23 August 2018 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2023 | PSC04 | Change of details for Mr Andrey Antonov as a person with significant control on 23 August 2018 | |
14 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
13 May 2022 | PSC01 | Notification of Yuliya Antonova as a person with significant control on 30 April 2022 | |
13 May 2022 | PSC04 | Change of details for Mr Andrey Antonov as a person with significant control on 30 April 2022 | |
26 Jan 2022 | PSC04 | Change of details for Mr Andrey Antonov as a person with significant control on 13 September 2018 | |
18 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to 39-49 Commercial Road Oceana House,First Floor Southampton SO15 1GA on 20 January 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
16 Aug 2019 | PSC04 | Change of details for Mr Andrey Antonov as a person with significant control on 1 August 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mr Andrey Antonov as a person with significant control on 1 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Andrey Antonov on 7 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 14 Owen House Trenchard Close Waterlooville Hampshire PO7 5FP United Kingdom to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 8 August 2019 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Andrey Antonov on 13 September 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
29 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Oct 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 |