BSH REMEDIATION LIMITED

66 Lightwoods Hill, Smethwick, B67 5EB, England
StatusACTIVE
Company No.08353425
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

BSH REMEDIATION LIMITED is an active private limited company with number 08353425. It was incorporated 11 years, 5 months, 10 days ago, on 09 January 2013. The company address is 66 Lightwoods Hill, Smethwick, B67 5EB, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2019

Action Date: 01 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-01

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brendan Philip Smith

Change date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Hayes

Change date: 2019-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Brendan Smith

Documents

View document PDF

Resolution

Date: 12 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Brendan Philip Smith

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-21

Officer name: Mr Stephen Paul Hayes

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Hayes

Change date: 2018-04-21

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Hayes

Change date: 2018-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Old address: 10 Beechwood Road Smethwick West Midlands B67 5EP

New address: 66 Lightwoods Hill Smethwick B67 5EB

Change date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAXWARD BOARDING LTD

14 CLIVE LODGE,SOUTHPORT,PR8 4QY

Number:11739494
Status:ACTIVE
Category:Private Limited Company

CODENAME PUBLISHING LTD

MITCHELL GORDON LLP,DARLINGTON,DL3 7EH

Number:11826977
Status:ACTIVE
Category:Private Limited Company

DASH DISTRIBUTION LTD

SCAUSBY CROFT,HALIFAX,HX2 9UR

Number:11971687
Status:ACTIVE
Category:Private Limited Company

ICQ LIMITED

183 BISHOP ROAD,BRISTOL,BS7 8NA

Number:08939133
Status:ACTIVE
Category:Private Limited Company

MONEX EUROPE MARKETS LIMITED

3 RD FLOOR,LONDON,EC2N 2AX

Number:08357567
Status:ACTIVE
Category:Private Limited Company

SENTRIC DESIGN LIMITED

11 CARDINAL DRIVE AYLESBURY,AYLESBURY,HP18 0XD

Number:09585623
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