Advanced company searchLink opens in new window

B&S GOODS LIMITED

Company number 10331067

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 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