BOMBAY SPICE (BEAMINSTER) LIMITED

Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England
StatusACTIVE
Company No.08018487
CategoryPrivate Limited Company
Incorporated03 Apr 2012
Age12 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

BOMBAY SPICE (BEAMINSTER) LIMITED is an active private limited company with number 08018487. It was incorporated 12 years, 1 month, 26 days ago, on 03 April 2012. The company address is Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shanoor Uddin Ahmed

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shihab Miah

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Address

Type: AD01

New address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY

Change date: 2017-10-01

Old address: Overdene House 49 Church Street Theale Berkshire RG7 5BX

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Shihab Miah

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Dilwar Hussain

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Jul 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamal Uddin

Termination date: 2016-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2013

Action Date: 01 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-01

Capital : 101 GBP

Documents

View document PDF

Incorporation company

Date: 03 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D2 PLUMBING AND HEATING LTD

206 BANNINGS VALE,SALTDEAN,BN2 8DJ

Number:07348846
Status:ACTIVE
Category:Private Limited Company

FREEELANCE DIGITAL FORENSIC SERVICES LIMITED

OFFICE 2 GRESWOLDE HOUSE 197B STATION ROAD,SOLIHULL,B93 0PU

Number:11881456
Status:ACTIVE
Category:Private Limited Company

INSIDE OUT PROPERTIES (2018) LTD

18 BUXTON ROAD,EPPING,CM16 7HD

Number:11517711
Status:ACTIVE
Category:Private Limited Company

JAYSONS PHARMACY LIMITED

4 BRECON CLOSE,NOTTINGHAM,NG10 4JW

Number:02063591
Status:ACTIVE
Category:Private Limited Company

MICROFIC SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11788141
Status:ACTIVE
Category:Private Limited Company

SJD ELECTRICAL SERVICES (CUMBRIA) LIMITED

PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:08844686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source