- Company Overview for BO STEPHENSON LTD (13737452)
- Filing history for BO STEPHENSON LTD (13737452)
- People for BO STEPHENSON LTD (13737452)
- More for BO STEPHENSON LTD (13737452)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
09 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
16 Jun 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 5 April 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 18 January 2022 | |
11 Jan 2022 | PSC07 | Cessation of Chelsea Moran as a person with significant control on 13 December 2021 | |
10 Jan 2022 | PSC01 | Notification of John Airo Recacho as a person with significant control on 13 December 2021 | |
07 Jan 2022 | AD01 | Registered office address changed from Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT on 7 January 2022 | |
21 Dec 2021 | TM01 | Termination of appointment of Chelsea Moran as a director on 1 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 9 Douglas Place Fleetwood FY7 8DT England to Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT on 21 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr John Airo Recacho as a director on 1 December 2021 | |
11 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-11
|