Advanced company searchLink opens in new window

THE BUSINESS SUPPLIES GROUP LIMITED

Company number 13624537

Filter by category

Filter by category


Confirmation statement filters

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)
02 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
21 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
21 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
05 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
22 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
13 Dec 2022 MR01 Registration of charge 136245370002, created on 13 December 2022
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 14 September 2022 with updates
28 Oct 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
11 Oct 2022 MR01 Registration of charge 136245370001, created on 6 October 2022
04 Apr 2022 PSC04 Change of details for Mr Richard Whittal as a person with significant control on 4 April 2022
04 Apr 2022 CH01 Director's details changed for Mr Richard Whittal on 4 April 2022
04 Apr 2022 CH01 Director's details changed for Mr Nicholas James Weston on 4 April 2022
04 Apr 2022 PSC04 Change of details for Mr Nicholas James Weston as a person with significant control on 4 April 2022
16 Mar 2022 PSC05 Change of details for The Business Supplies Group Holdings Ltd as a person with significant control on 16 March 2022
15 Mar 2022 PSC02 Notification of The Business Supplies Group Holdings Ltd as a person with significant control on 15 March 2022
15 Mar 2022 PSC04 Change of details for Mr Richard Whittal as a person with significant control on 15 March 2022
15 Mar 2022 PSC04 Change of details for Mr Stephen John Clare as a person with significant control on 15 March 2022
15 Mar 2022 PSC04 Change of details for Mr Nicholas James Weston as a person with significant control on 15 March 2022
14 Mar 2022 PSC01 Notification of Richard Whittal as a person with significant control on 1 January 2022
14 Mar 2022 PSC01 Notification of Nicholas James Weston as a person with significant control on 1 January 2022
14 Mar 2022 PSC04 Change of details for Mr Stephen John Clare as a person with significant control on 1 January 2022
09 Mar 2022 AD01 Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom to 107 Longmead Road Emerald Park East Emersons Green Bristol BS16 7FG on 9 March 2022
27 Jan 2022 AP01 Appointment of Mr Richard Whittal as a director on 1 January 2022
27 Jan 2022 AP01 Appointment of Mr Nicholas James Weston as a director on 1 January 2022