Bps Trading LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £2 | 0% |
Total assets | £11,527 | -16.54% |
KRYSTINA RUSIN INTERIORS LIMITED
K.R. DESIGNER WEAR LIMITED
Company type | Private Limited Company, Active |
Company Number | 03096976 |
Record last updated | Saturday, June 8, 2024 5:52:20 AM UTC |
Official Address | 11 Pillory Street Nantwich South And Stapeley There are 136 companies registered at this street |
Locality | Nantwich South And Stapeley |
Region | Cheshire East, England |
Postal Code | CW55DA |
Sector | Retail sale of clothing in specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 6, 2024 | Two appointments: 2 men |  |
Registry | Apr 6, 2016 | Two appointments: a woman and a man,: a woman and a man |  |
Financials | Sep 19, 2013 | Annual accounts |  |
Registry | Sep 1, 2013 | Annual return |  |
Financials | Sep 17, 2012 | Annual accounts |  |
Registry | Sep 17, 2012 | Annual return |  |
Registry | Sep 7, 2011 | Annual return 3096... |  |
Financials | May 18, 2011 | Annual accounts |  |
Registry | Oct 13, 2010 | Annual return |  |
Registry | Oct 6, 2010 | Appointment of a woman as Director |  |
Registry | Oct 5, 2010 | Resignation of one Director |  |
Registry | Oct 5, 2010 | Resignation of one Secretary |  |
Registry | Oct 4, 2010 | Appointment of a woman |  |
Financials | Sep 7, 2010 | Annual accounts |  |
Financials | Oct 28, 2009 | Annual accounts 3096... |  |
Registry | Oct 15, 2009 | Annual return |  |
Registry | Jan 15, 2009 | Memorandum of association |  |
Registry | Jan 12, 2009 | Company name change |  |
Registry | Jan 10, 2009 | Change of name certificate |  |
Financials | Dec 19, 2008 | Annual accounts |  |
Registry | Sep 18, 2008 | Annual return |  |
Registry | Oct 12, 2007 | Annual return 3096... |  |
Financials | Jan 11, 2007 | Annual accounts |  |
Registry | Sep 4, 2006 | Annual return |  |
Financials | Nov 3, 2005 | Annual accounts |  |
Registry | Sep 13, 2005 | Annual return |  |
Financials | Oct 31, 2004 | Annual accounts |  |
Registry | Sep 20, 2004 | Annual return |  |
Registry | May 27, 2004 | Annual return 3096... |  |
Financials | Nov 4, 2003 | Annual accounts |  |
Registry | Mar 18, 2003 | Particulars of a mortgage or charge |  |
Financials | Dec 31, 2002 | Annual accounts |  |
Registry | Sep 10, 2002 | Annual return |  |
Financials | Nov 2, 2001 | Annual accounts |  |
Registry | Sep 19, 2001 | Annual return |  |
Registry | Mar 13, 2001 | Particulars of a mortgage or charge |  |
Registry | Sep 29, 2000 | Annual return |  |
Financials | Sep 21, 2000 | Annual accounts |  |
Registry | Dec 5, 1999 | Appointment of a secretary |  |
Registry | Dec 5, 1999 | Annual return |  |
Financials | Sep 28, 1999 | Annual accounts |  |
Registry | Aug 31, 1999 | Appointment of a woman as Secretary |  |
Registry | Aug 31, 1999 | Resignation of one Secretary (a man) |  |
Registry | Jan 14, 1999 | Annual return |  |
Financials | Oct 26, 1998 | Annual accounts |  |
Registry | Jun 25, 1998 | Company name change |  |
Registry | Jun 24, 1998 | Change of name certificate |  |
Registry | Jun 15, 1998 | Change in situation or address of registered office |  |
Registry | Sep 29, 1997 | Annual return |  |
Financials | Aug 8, 1997 | Annual accounts |  |
Registry | Sep 12, 1996 | Annual return |  |
Registry | Nov 6, 1995 | Notice of accounting reference date |  |
Registry | Sep 7, 1995 | Director resigned, new director appointed |  |
Registry | Aug 31, 1995 | Three appointments: 3 men |  |
Registry | Aug 31, 1995 | Resignation of one Secretary (a man) |  |