Bjs Pallet Solutions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2016)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Bjs Pallet Solutions Limited
Last balance sheet date 2015-03-31 Cash in hand £3 0% Net Worth £49,587 +99.99% Liabilities £139,991 0% Fixed Assets £48,119 0% Trade Debtors £141,459 0% Total assets £189,578 +26.15% Shareholder's funds £49,587 +99.99% Total liabilities £139,991 0%
ASEC BUILDING SERVICES LTD
COOPERSON TRANSPORT LIMITED
COOPERSON TRANSPORT LTD
Company type Private Limited Company , Receivership Company Number 08115303 Record last updated Tuesday, April 17, 2018 1:48:21 PM UTC Official Address 1 Units Parkside Induatrial Estate Off Weheatley Hall Road Wheatley There are 3 companies registered at this street
Postal Code DN24LT Sector Plumbing, heat and air-conditioning installation
Visits Document Type Publication date Download link Notices Apr 17, 2018 Petitions to wind up Notices Feb 2, 2018 Petitions to wind up 2961... Registry Sep 13, 2017 Resignation of one Director Registry Sep 13, 2017 Resignation of one Director 7975757... Registry Sep 5, 2017 Resignation of one Depot Manager and one Director (a man) Registry Aug 17, 2017 Resignation of one Director Registry Aug 17, 2017 Resignation of one Director 7974593... Registry Aug 10, 2017 Resignation of one Transport Manager and one Director (a man) Registry Apr 28, 2017 Confirmation statement made , with updates Registry Apr 28, 2017 Return of allotment of shares Registry Apr 28, 2017 Confirmation statement made , with updates Registry Apr 28, 2017 Return of allotment of shares Registry Apr 1, 2017 Appointment of a man as Shareholder (50-75%) Registry Apr 1, 2017 Resignation of a woman Registry Mar 24, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 24, 2017 Statement of satisfaction of a charge / full / charge no 1 2599254... Registry Mar 23, 2017 Registration of a charge / charge code Registry Mar 23, 2017 Registration of a charge / charge code 2599249... Registry Mar 23, 2017 Registration of a charge / charge code Registry Mar 23, 2017 Registration of a charge / charge code 2599249... Financials Mar 22, 2017 Annual accounts Registry Mar 22, 2017 Registration of a charge / charge code Financials Mar 22, 2017 Annual accounts Registry Mar 22, 2017 Registration of a charge / charge code Registry Mar 15, 2017 Appointment of a person as Director Registry Mar 15, 2017 Notice of striking-off action discontinued Registry Mar 15, 2017 Appointment of a person as Director Registry Mar 15, 2017 Notice of striking-off action discontinued Registry Mar 14, 2017 First notification of strike-off action in london gazette Registry Mar 14, 2017 First notification of strike-off action in london gazette 1753402... Registry Mar 13, 2017 Appointment of a person as Director Registry Mar 13, 2017 Resignation of one Director Registry Mar 13, 2017 Appointment of a person as Director Registry Mar 13, 2017 Resignation of one Director Registry Mar 10, 2017 Appointment of a woman Registry Mar 9, 2017 Confirmation statement made , with updates Registry Mar 9, 2017 Confirmation statement made , with updates 2599187... Registry Mar 6, 2017 Appointment of a man as Director and Company Director Registry Mar 1, 2017 Resignation of one Management Accountant and one Director (a man) Registry Sep 7, 2016 Appointment of a person as Director Registry Sep 7, 2016 Appointment of a person as Director 2597808... Registry Sep 7, 2016 Appointment of a person as Director Registry Sep 7, 2016 Appointment of a person as Director 2597808... Registry Sep 1, 2016 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a woman Registry Mar 18, 2016 Change of registered office address Registry Mar 18, 2016 Annual return Registry Mar 18, 2016 Change of registered office address Registry Mar 18, 2016 Annual return Financials Feb 3, 2016 Annual accounts Financials Feb 3, 2016 Annual accounts 2596898... Registry Nov 3, 2015 Change of accounting reference date Registry Nov 3, 2015 Change of accounting reference date 2595899... Registry Oct 5, 2015 Change of name certificate Registry Oct 5, 2015 Change of name certificate 2595776... Registry Oct 5, 2015 Company name change Registry Aug 4, 2015 Appointment of a person as Director Registry Aug 4, 2015 Appointment of a person as Director 2595514... Registry Aug 3, 2015 Resignation of one Director Registry Aug 3, 2015 Change of registered office address Registry Aug 3, 2015 Resignation of one Secretary Registry Aug 3, 2015 Resignation of one Director Registry Aug 3, 2015 Change of registered office address Registry Aug 3, 2015 Resignation of one Secretary Registry Jul 13, 2015 Resignation of one Hairdresser and one Director (a man) Registry Jul 13, 2015 Appointment of a man as Director and Management Accountant Registry May 28, 2015 Change of registered office address Registry May 28, 2015 Change of registered office address 2595229... Registry Apr 16, 2015 Registration of a charge / charge code Registry Apr 16, 2015 Registration of a charge / charge code 2595054... Notices Mar 26, 2015 Meetings of creditors Registry Mar 9, 2015 Company name change Registry Feb 24, 2015 Company name change 5089... Registry Feb 10, 2015 Appointment of a man as Hairdresser and Director Registry Feb 10, 2015 Annual return Registry Feb 10, 2015 Appointment of a person as Secretary Registry Feb 10, 2015 Appointment of a person as Director Registry Feb 10, 2015 Resignation of one Director Registry Feb 10, 2015 Resignation of one Director 2594782... Registry Feb 10, 2015 Resignation of one Director Registry Feb 10, 2015 Annual return Registry Feb 10, 2015 Appointment of a person as Secretary Registry Feb 10, 2015 Appointment of a person as Director Registry Feb 10, 2015 Resignation of one Director Registry Feb 10, 2015 Resignation of one Director 2594782... Registry Feb 10, 2015 Resignation of one Director Registry Feb 10, 2015 Resignation of one Sales Manager and one Director (a man) Notices Feb 5, 2015 Appointment of administrators Notices Jan 8, 2015 Petitions to wind up Financials Oct 16, 2014 Annual accounts Financials Oct 16, 2014 Annual accounts 2593672... Registry Aug 28, 2014 Annual return Registry Aug 28, 2014 Annual return 2593462... Registry May 16, 2014 Resignation of one Company Director and one Director (a man) Financials Mar 11, 2014 Annual accounts Financials Mar 11, 2014 Annual accounts 2592756... Registry Jul 12, 2013 Annual return Registry Jul 12, 2013 Annual return 2591125... Registry Nov 5, 2012 Appointment of a person as Director Registry Nov 5, 2012 Appointment of a person as Director 2589454...