BUSINESS & UTILITY SERVICES LIMITED - ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type micro entity. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Accounts. Accounts type dormant. 2018-02-05 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Accounts. Accounts type micro entity. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2016-12-29 View Report
Address. Old address: Daamdiera Brooke Road Ashford Kent TN24 8HN. New address: 42, Cypress Avenue 42, Cypress Avenue Ashford TN23 3JP. Change date: 2016-11-22. 2016-11-22 View Report
Accounts. Accounts type dormant. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2016-01-16 View Report
Accounts. Accounts type dormant. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Accounts. Accounts type dormant. 2014-05-10 View Report
Annual return. With made up date full list shareholders. 2014-01-01 View Report
Accounts. Accounts type dormant. 2013-06-23 View Report
Officers. Officer name: Mrs Jeanne Yvonne Davis. 2013-06-21 View Report
Officers. Officer name: Susan Cossell. 2013-06-21 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Accounts. Accounts type total exemption small. 2012-06-27 View Report
Address. Change date: 2012-01-21. Old address: Daamdiera Brooke Road Ashford Kent TN24 8HN England. 2012-01-21 View Report
Address. Change date: 2012-01-21. Old address: Hydra House 26 North Street Ashford Kent TN24 8JR. 2012-01-21 View Report
Annual return. With made up date full list shareholders. 2012-01-02 View Report
Accounts. Accounts type total exemption small. 2011-07-16 View Report
Annual return. With made up date full list shareholders. 2011-01-12 View Report
Accounts. Accounts type total exemption full. 2010-08-19 View Report
Annual return. With made up date full list shareholders. 2010-01-12 View Report
Officers. Change date: 2010-01-11. Officer name: Robert Brian Davis. 2010-01-12 View Report
Accounts. Accounts type total exemption full. 2009-08-11 View Report
Annual return. Legacy. 2009-01-25 View Report
Accounts. Accounts type total exemption full. 2008-06-18 View Report
Annual return. Legacy. 2008-01-14 View Report
Accounts. Accounts type total exemption full. 2007-09-05 View Report
Annual return. Legacy. 2007-01-17 View Report
Accounts. Accounts type total exemption full. 2006-09-05 View Report
Annual return. Legacy. 2006-01-20 View Report
Accounts. Accounts type total exemption full. 2005-10-06 View Report
Annual return. Legacy. 2005-01-13 View Report
Accounts. Accounts type total exemption full. 2004-08-20 View Report
Annual return. Legacy. 2004-01-19 View Report
Accounts. Accounts type total exemption full. 2003-07-08 View Report
Annual return. Legacy. 2003-02-08 View Report
Officers. Description: Secretary resigned. 2003-01-13 View Report
Officers. Description: New secretary appointed. 2003-01-13 View Report
Accounts. Accounts type total exemption full. 2002-08-16 View Report
Officers. Description: Secretary's particulars changed. 2002-03-09 View Report
Annual return. Legacy. 2002-01-08 View Report
Officers. Description: New secretary appointed. 2001-01-17 View Report
Officers. Description: New director appointed. 2001-01-17 View Report
Officers. Description: Secretary resigned. 2001-01-17 View Report