- 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) |
---|---|---|---|
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 | |
17 Oct 2017 | AD01 | Registered office address changed from The Annexe West Stoke House Downs Road West Stoke Chichester PO18 9BN United Kingdom to 14 Owen House Trenchard Close Waterlooville Hampshire PO7 5FP on 17 October 2017 |