B S PROCESS DESIGN LIMITED
Status | ACTIVE |
Company No. | 06085270 |
Category | Private Limited Company |
Incorporated | 06 Feb 2007 |
Age | 17 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
B S PROCESS DESIGN LIMITED is an active private limited company with number 06085270. It was incorporated 17 years, 3 months, 25 days ago, on 06 February 2007. The company address is 10 Stadium Court 10 Stadium Court, Bromborough, CH62 3RP, Wirral.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-03
Officer name: Mrs Sally Stott
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Brian Stott
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-29
Old address: 30 Bromborough Village Road Bromborough Wirral CH62 7ES
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Stott
Change date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-19
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 25/02/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Certificate change of name company
Date: 13 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brookson (5207C) LIMITED\certificate issued on 13/07/07
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 19 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2 THE BARN WATNALL LODGE,NOTTINGHAM,NG15 6FQ
Number: | 11386050 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MASWELL PARK ROAD,HOUNSLOW,TW3 2DL
Number: | 09790777 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALE HOUSE UNIT 5,PALMERS GREEN,N13 5TP
Number: | 07303834 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09543276 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSS GARDEN STATUES & PROPERTY MAINTENANCE LTD
27 WOODBERRY WAY,LONDON,E4 7DY
Number: | 11139229 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RUDDLESWAY,WINDSOR,SL4 5SF
Number: | 10971060 |
Status: | ACTIVE |
Category: | Private Limited Company |