BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 03950582 |
Category | Private Limited Company |
Incorporated | 17 Mar 2000 |
Age | 24 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED is an active private limited company with number 03950582. It was incorporated 24 years, 1 month, 17 days ago, on 17 March 2000. The company address is Fourth Floor Fourth Floor, Bolton, BL6 4SD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 08 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Besseges Valves Tubes & Fittings (Group) Limited
Change date: 2023-12-08
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
Old address: Regency House 45-51 Chorley New Road Bolton BL1 4QR
Change date: 2023-12-12
New address: Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stansfield
Change date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Appoint person director company with name date
Date: 08 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stansfield
Appointment date: 2022-10-28
Documents
Appoint person director company with name date
Date: 08 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Johnson
Appointment date: 2022-10-28
Documents
Termination secretary company with name termination date
Date: 08 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-28
Officer name: Maria Francisca Arrowsmith
Documents
Appoint person director company with name date
Date: 08 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul William Stringer
Appointment date: 2022-10-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2022
Action Date: 28 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039505820005
Charge creation date: 2022-10-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2022
Action Date: 28 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-28
Charge number: 039505820003
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2022
Action Date: 28 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039505820004
Charge creation date: 2022-10-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maria Francisca Arrowsmith
Change date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Change person secretary company with change date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Maria Francisca Arrowsmith
Change date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Besseges Valves Tubes & Fittings (Group) Limited
Change date: 2018-06-28
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Patrick Dennis Mcnair
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-05
Psc name: Besseges Valves Tubes & Fittings (Group) Limited
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Dennis Mcnair
Termination date: 2018-04-05
Documents
Mortgage satisfy charge full
Date: 15 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 15 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Legacy
Date: 12 Dec 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 05/04/2018 as it was invalid or ineffective
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person secretary company with change date
Date: 16 Apr 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-19
Officer name: Mrs Maria Francisca Arrowsmith
Documents
Change person director company with change date
Date: 15 Apr 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Lee Arrowsmith
Change date: 2013-03-19
Documents
Change person director company with change date
Date: 15 Apr 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Dennis Mcnair
Change date: 2013-03-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-11
Old address: 45-51 Chorley New Road Bolton Lancashire BL1 4QR
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 06/11/08\gbp si 36@1=36\gbp ic 1168/1204\
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: regency house 45-49 chorley new road bolton greater manchester BL1 4QR
Documents
Legacy
Date: 21 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/10/05-12/10/05 £ si 132@1=132 £ ic 1036/1168
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/04/04
Documents
Resolution
Date: 16 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/10/03--------- £ si 36@1
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Nov 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/10/01
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/10/01
Documents
Resolution
Date: 16 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/01; full list of members
Documents
Legacy
Date: 05 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2000
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 03 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 19 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 30/09/00
Documents
Certificate change of name company
Date: 15 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sedtone LIMITED\certificate issued on 18/09/00
Documents
Some Companies
180A HERBERT ROAD,LONDON,SE18 3PZ
Number: | 08461636 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD CHIROPRACTIC CARE LIMITED
1 FORUM HOUSE,WEMBLEY,HA9 0AB
Number: | 08527066 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCKY FOUR LEAF CLOVER LIMITED
KINGS BUILDINGS,LYDNEY,GL15 5HE
Number: | 08820646 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLERD HOUSE,HARPENDEN,AL5 2EJ
Number: | 06598188 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE NEAVES PHOTOGRAPHY LIMITED
91 BLANDFORD ROAD,TEDDINGTON,TW11 0LG
Number: | 11913852 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE017039 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |