BS TRUCK RENTAL LIMITED
Status | ACTIVE |
Company No. | 05845570 |
Category | Private Limited Company |
Incorporated | 13 Jun 2006 |
Age | 17 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BS TRUCK RENTAL LIMITED is an active private limited company with number 05845570. It was incorporated 17 years, 11 months, 21 days ago, on 13 June 2006. The company address is Kings Farm Ind Estate Kings Farm Ind Estate, Billington Leighton Buzzard, LU7 9JH, Beds.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 19 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 19 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 19 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058455700010
Documents
Mortgage satisfy charge full
Date: 19 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 19 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 13 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver Charles Moore
Notification date: 2016-06-13
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 13 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Philip Ireton
Notification date: 2016-06-13
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Mortgage satisfy charge full
Date: 03 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058455700011
Charge creation date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage create with deed with charge number
Date: 12 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058455700010
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 10 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 03 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 01 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Legacy
Date: 04 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 22 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Oliver Moore
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Philip Ireton
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Jane Ireton
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / oliver moore / 30/06/2006
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony ireton / 30/06/2006
Documents
Legacy
Date: 13 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / oliver moore / 10/06/2008
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
EASTERN FIRE & SECURITY SERVICES LTD
50 WEST ROAD,ESSEX,CM24 8NQ
Number: | 05551144 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN
Number: | 08603451 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 ROMAN ROAD,EAST HAM,E6 3SP
Number: | 10804340 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAVERLEY HOUSE, 2A WAVERLEY ROAD,BRISTOL,BS48 3LP
Number: | 08457430 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSECROWN CIVIL ENGINEERING LTD
125 BRAEMAR AVE,MANCHESTER,M32 9LX
Number: | 09761933 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES WATER OVERSEAS CONSULTANCY LIMITED
CLEARWATER COURT,READING,RG1 8DB
Number: | 00757959 |
Status: | LIQUIDATION |
Category: | Private Limited Company |