-
BESPOKE BUILDER SERVICES LTD - Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04135932
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 4 Pioneer Way
- Pioneer Business Park
- Castleford
- West Yorkshire
- WF10 5QU
- England Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, England UK
Management
- Geschäftsführung
- GREATRICK, Ryan
- MITCHELL, Andrew John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.01.2001
- Gelöscht am:
- 2020-09-22
- SIC/NACE
- 71129
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Martin John Holt
- Ldc Iii Lp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2014-12-31
- Letzte Einreichung: 2018-03-31
- lezte Bilanzhinterlegung
- 2013-01-05
-
BESPOKE BUILDER SERVICES LTD Firmenbeschreibung
- BESPOKE BUILDER SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04135932. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 05.01.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "71129" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.01.2013.Die Firma kann schriftlich über Unit 4 Pioneer Way erreicht werden.
Jetzt sichern BESPOKE BUILDER SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bespoke Builder Services Ltd - Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BESPOKE BUILDER SERVICES LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-01-21) - DS01
-
gazette-notice-voluntary (2020-01-28) - GAZ1(A)
keyboard_arrow_right 2019
-
capital-statement-capital-company-with-date-currency-figure (2019-12-17) - SH19
-
accounts-with-accounts-type-small (2019-01-02) - AA
-
cessation-of-a-person-with-significant-control (2019-01-07) - PSC07
-
notification-of-a-person-with-significant-control (2019-01-07) - PSC01
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
-
legacy (2019-12-17) - SH20
-
resolution (2019-12-17) - RESOLUTIONS
-
legacy (2019-12-17) - CAP-SS
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-20) - AP01
-
termination-director-company-with-name-termination-date (2018-11-20) - TM01
-
confirmation-statement-with-updates (2018-02-15) - CS01
-
accounts-with-accounts-type-small (2018-01-05) - AA
-
legacy (2018-04-20) - RP04CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-16) - TM01
-
confirmation-statement-with-updates (2017-01-17) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
termination-secretary-company-with-name-termination-date (2016-04-13) - TM02
-
capital-allotment-shares (2016-04-20) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-03) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-17) - AD01
-
termination-director-company-with-name-termination-date (2016-09-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
resolution (2016-12-01) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2016-08-08) - RP04SH01
-
termination-director-company-with-name-termination-date (2016-09-15) - TM01
-
appoint-person-director-company-with-name-date (2016-11-08) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
keyboard_arrow_right 2014
-
change-person-secretary-company-with-change-date (2014-02-24) - CH03
-
change-person-director-company-with-change-date (2014-02-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-18) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
change-person-director-company-with-change-date (2012-05-14) - CH01
-
capital-allotment-shares (2012-04-05) - SH01
-
resolution (2012-04-05) - RESOLUTIONS
-
statement-of-companys-objects (2012-04-05) - CC04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-15) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-25) - AR01
-
change-person-director-company-with-change-date (2011-02-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
change-registered-office-address-company-with-date-old-address (2011-02-25) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-01) - AA
-
change-person-secretary-company-with-change-date (2010-08-09) - CH03
-
change-person-director-company-with-change-date (2010-08-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-12) - AR01
-
change-person-director-company-with-change-date (2010-03-11) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-09-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-01) - 288a
-
legacy (2008-03-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-11-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-17) - 288b
-
legacy (2007-12-17) - 288a
-
accounts-with-accounts-type-total-exemption-full (2007-07-22) - AA
-
legacy (2007-04-20) - 88(2)R
-
resolution (2007-04-20) - RESOLUTIONS
-
legacy (2007-01-23) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-01-03) - AA
-
legacy (2006-02-07) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-10-17) - AA
-
legacy (2006-02-07) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-02-04) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-18) - AA
-
legacy (2004-01-16) - 363s
-
legacy (2004-01-08) - 169
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-24) - AA
-
legacy (2003-01-22) - 363s
keyboard_arrow_right 2002
-
legacy (2002-01-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-08-09) - AA
-
legacy (2002-01-21) - 88(2)R
-
legacy (2002-10-04) - 288a
-
legacy (2002-09-24) - 288b
keyboard_arrow_right 2001
-
legacy (2001-07-07) - 288a
-
legacy (2001-06-27) - 288b
-
legacy (2001-04-25) - 225
-
legacy (2001-03-07) - 287
-
legacy (2001-01-15) - 288b
-
legacy (2001-01-15) - 288a
-
legacy (2001-01-15) - 287
-
incorporation-company (2001-01-05) - NEWINC