TAKE ACCOUNT BUSINESS DEVELOPMENT SYSTEMS LTD
Status | ACTIVE |
Company No. | 02501159 |
Category | Private Limited Company |
Incorporated | 11 May 1990 |
Age | 33 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TAKE ACCOUNT BUSINESS DEVELOPMENT SYSTEMS LTD is an active private limited company with number 02501159. It was incorporated 33 years, 11 months, 21 days ago, on 11 May 1990. The company address is 26 Sanford Rise, Wellington, TA21 9GF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 21 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Hillier
Change date: 2023-06-16
Documents
Change person director company with change date
Date: 21 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony Robert Henry Hillier
Change date: 2023-06-16
Documents
Change person secretary company with change date
Date: 21 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jacqueline Hillier
Change date: 2023-06-16
Documents
Change to a person with significant control
Date: 21 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jacqueline Hillier
Change date: 2023-06-16
Documents
Change to a person with significant control
Date: 21 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-16
Psc name: Mr Antony Robert Henry Hillier
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-21
New address: 26 Sanford Rise Wellington TA21 9GF
Old address: Flat 4 st Christophers Court Wellington Terrace Clevedon BS21 7PY England
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 13 May 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-13
Psc name: Mrs Jacqueline Hillier
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
New address: Flat 4 st Christophers Court Wellington Terrace Clevedon BS21 7PY
Old address: Flat 4 st Christophers Court Wellington Terrace Clevedon BS21 7PY England
Change date: 2022-05-13
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
New address: Flat 4 st Christophers Court Wellington Terrace Clevedon BS21 7PY
Old address: 12 Kings Square South Road Taunton Somerset TA1 3FN England
Change date: 2022-05-13
Documents
Change person director company with change date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-13
Officer name: Mrs Jacqueline Hillier
Documents
Change person director company with change date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-13
Officer name: Mr Antony Robert Henry Hillier
Documents
Change person secretary company with change date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-13
Officer name: Jacqueline Hillier
Documents
Change to a person with significant control
Date: 13 May 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-13
Psc name: Mrs Jacqueline Hillier
Documents
Change to a person with significant control
Date: 13 May 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-13
Psc name: Mr Antony Robert Henry Hillier
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Hillier
Change date: 2017-02-28
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-28
Officer name: Antony Robert Henry Hillier
Documents
Change person secretary company with change date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-28
Officer name: Jacqueline Hillier
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
New address: 12 Kings Square South Road Taunton Somerset TA1 3FN
Old address: Flat 7 Custom House Flat 7 Custom House Trinity Way Minehead Somerset TA24 6GQ England
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
New address: Flat 7 Custom House Flat 7 Custom House Trinity Way Minehead Somerset TA24 6GQ
Change date: 2015-10-22
Old address: Flat 3 Schooner Place Trinity Way Minehead Somerset TA24 6GH
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Jacqueline Hillier
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Antony Robert Henry Hillier
Documents
Change person secretary company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jacqueline Hillier
Change date: 2015-10-20
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Old address: 21 Sunnyside Avenue Old Town Swindon Wiltshire SN1 4ND
Change date: 2013-12-09
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Hillier
Change date: 2013-10-18
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-18
Officer name: Antony Robert Henry Hillier
Documents
Change person secretary company with change date
Date: 09 Dec 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-18
Officer name: Jacqueline Hillier
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antony Robert Henry Hillier
Change date: 2010-05-11
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Hillier
Change date: 2010-05-11
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 05/06/06 from: 21 sunnyside avenue old avenue swindon wiltshire SN1 4ND
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 23 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 23/06/04 from: 103 st austell way churchward swindon SN2 2DG
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
Legacy
Date: 02 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 02/04/03 from: 71 barnum court rodbourne swindon wilts SN2 2AR
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/98; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 12 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Nov 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 21 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Apr 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 30 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/95; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 25 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/94; no change of members
Documents
Accounts with accounts type small
Date: 10 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 28 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/93; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Accounts with accounts type small
Date: 18 Aug 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 31 Jul 1992
Category: Annual-return
Type: 363b
Description: Return made up to 11/05/92; full list of members
Documents
Legacy
Date: 19 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 11/05/91; full list of members
Documents
Some Companies
4 ORCHARD ROAD,STROUD,GL5 4UA
Number: | 09889914 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MOORBANK CLOSE,SHEFFIELD,S10 5TP
Number: | 06320319 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 OAK AVENUE,NEWTON-LE-WILLOWS,WA12 8LS
Number: | 11293999 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD BISHOP PAINTING & DECORATING LTD
18 TOWNSEND ROAD,SWINDON,SN6 8AS
Number: | 11683524 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MEADOW CLOSE,OXFORD,OX2 9PA
Number: | 11921708 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 KENTON GARDENS,ST. ALBANS,AL1 1JS
Number: | 09043219 |
Status: | ACTIVE |
Category: | Private Limited Company |