BINGO SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 07933675 |
Category | Private Limited Company |
Incorporated | 02 Feb 2012 |
Age | 12 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BINGO SUPPLIES LIMITED is an active private limited company with number 07933675. It was incorporated 12 years, 3 months, 5 days ago, on 02 February 2012. The company address is Unit 34 1 Wesley Way Unit 34 1 Wesley Way, Newcastle Upon Tyne, NE12 9TA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Confirmation statement with no updates
Date: 04 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
Old address: Unit 34 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA England
Change date: 2021-03-01
New address: Unit 34 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
New address: Unit 34 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA
Change date: 2019-09-17
Old address: Unit 33, 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA England
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Change account reference date company current extended
Date: 19 Jun 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 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: 14 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-01
Officer name: Mrs Tracy Crystal
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
New address: Unit 33, 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA
Change date: 2017-12-05
Old address: 4 High Street Hanging Heaton Batley West Yorkshire WF17 6DX England
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracy Crystal
Notification date: 2017-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Cessation of a person with significant control
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathon French Crystal
Cessation date: 2017-11-30
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon French Crystal
Termination date: 2017-11-30
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
Old address: 168 High Street West Wallsend Tyne and Wear NE28 8HZ
Change date: 2016-02-22
New address: 4 High Street Hanging Heaton Batley West Yorkshire WF17 6DX
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 20 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: 01 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: John French Crystal
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 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: 13 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption full
Date: 15 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: 11 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change account reference date company current extended
Date: 30 Nov 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Appoint person director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John French Crystal
Documents
Some Companies
CHETWYND ARMS,RUGELEY,WS15 1QB
Number: | 10000358 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 06872156 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYON HOUSE,HIGH WYCOMBE,HP13 7JP
Number: | 08699228 |
Status: | ACTIVE |
Category: | Private Limited Company |
8, 41 NOTTING HILL,BELFAST,BT9 5NS
Number: | NI654497 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILK ROAD TYRES (UK) INTERNATIONAL LTD
C/O PHILIP BARNES & CO, THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB
Number: | 09116562 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
SOLUTION DYNAMICS CONSULTING LIMITED
BRAYS FARM KEEPERS LANE,AMERSHAM,HP6 5RJ
Number: | 06240731 |
Status: | ACTIVE |
Category: | Private Limited Company |