Menu

Bs (Realisations) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 2, 2009)
  • all other documents available
  • 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

J & J BROUGHTON LIMITED
BETTS & BROUGHTON LIMITED
SHIREVALE LIMITED
BROUGHTON SHOE LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 01612042
Record last updated Wednesday, April 5, 2017 4:50:21 AM UTC
Official Address The Poynt 45 Wollaton Street Nottingham Ng15fw Arboretum
There are 334 companies registered at this street
Locality Arboretum
Region England
Postal Code NG15FW
Sector Retail of footwear & leather goods

Charts

Visits

BS (REALISATIONS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-102014-122019-82020-12020-22021-32022-122024-62024-72025-22025-32025-501234567
Doc. Type Publication date Download link
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jul 16, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 24, 2013 Appointment of a man as Director and Retailer Appointment of a man as Director and Retailer
Registry Feb 28, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 17, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 11, 2010 Administrator's progress report Administrator's progress report
Registry Nov 3, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jul 26, 2010 Administrator's progress report Administrator's progress report
Registry Mar 19, 2010 Company name change Company name change
Registry Mar 2, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Feb 24, 2010 Company name change Company name change
Registry Feb 24, 2010 Change of name certificate Change of name certificate
Registry Feb 10, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 31, 2010 Change of name 10 Change of name 10
Registry Jan 18, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 16, 2010 Change of registered office address Change of registered office address
Registry Jan 6, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Registry Oct 29, 2009 Change of particulars for director 1612... Change of particulars for director 1612...
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Registry Oct 29, 2009 Change of particulars for director 1612... Change of particulars for director 1612...
Registry Oct 21, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Jun 2, 2009 Annual accounts Annual accounts
Registry Mar 24, 2009 Annual return Annual return
Registry Mar 23, 2009 Resignation of a director Resignation of a director
Registry Mar 23, 2009 Resignation of a woman Resignation of a woman
Registry Mar 16, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 13, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 22, 2008 Resignation of one Shoe Retailer And Wholesaler and one Director (a man) Resignation of one Shoe Retailer And Wholesaler and one Director (a man)
Registry Oct 22, 2008 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Jul 21, 2008 Appointment of a man as Retailer and Director Appointment of a man as Retailer and Director
Registry Jul 21, 2008 Resignation of one Shoe Retailer And Wholesaler and one Director (a man) Resignation of one Shoe Retailer And Wholesaler and one Director (a man)
Registry Jul 21, 2008 Resignation of a director Resignation of a director
Registry Apr 8, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 7, 2008 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Mar 6, 2008 Annual return Annual return
Registry Dec 12, 2007 Resignation of a secretary Resignation of a secretary
Registry Dec 12, 2007 Appointment of a secretary Appointment of a secretary
Registry Dec 12, 2007 Resignation of a director Resignation of a director
Financials Dec 10, 2007 Annual accounts Annual accounts
Registry Nov 30, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Nov 30, 2007 Appointment of a man as Secretary and Chartered Accountant Appointment of a man as Secretary and Chartered Accountant
Registry Nov 30, 2007 Appointment of a man as Secretary and Chartered Accountant 1612... Appointment of a man as Secretary and Chartered Accountant 1612...
Registry Nov 21, 2007 Appointment of a director Appointment of a director
Registry Nov 19, 2007 Appointment of a man as Director and Shoe Retailer Appointment of a man as Director and Shoe Retailer
Registry Mar 7, 2007 Annual return Annual return
Financials Feb 23, 2007 Annual accounts Annual accounts
Registry Mar 9, 2006 Annual return Annual return
Financials Jan 24, 2006 Annual accounts Annual accounts
Financials Mar 16, 2005 Annual accounts 1612... Annual accounts 1612...
Registry Mar 9, 2005 Annual return Annual return
Registry Dec 17, 2004 Appointment of a director Appointment of a director
Registry Dec 6, 2004 Appointment of a woman Appointment of a woman
Registry Mar 10, 2004 Annual return Annual return
Financials Dec 17, 2003 Annual accounts Annual accounts
Registry Aug 22, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 22, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 22, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 22, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 22, 2003 Elective resolution Elective resolution
Registry May 15, 2003 Company name change Company name change
Registry May 15, 2003 Change of name certificate Change of name certificate
Financials May 8, 2003 Annual accounts Annual accounts
Registry Mar 13, 2003 Annual return Annual return
Registry May 20, 2002 Resignation of a secretary Resignation of a secretary
Registry May 20, 2002 Appointment of a secretary Appointment of a secretary
Financials May 10, 2002 Annual accounts Annual accounts
Registry May 7, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 7, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 7, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 13, 2002 Annual return Annual return
Financials May 30, 2001 Annual accounts Annual accounts
Registry Mar 19, 2001 Annual return Annual return
Registry Mar 6, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 6, 2001 Notice of change of directors or secretaries or in their particulars 1612... Notice of change of directors or secretaries or in their particulars 1612...
Registry Mar 8, 2000 Annual return Annual return
Registry Feb 6, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 25, 2000 Annual accounts Annual accounts
Financials Mar 29, 1999 Annual accounts 1612... Annual accounts 1612...
Registry Mar 17, 1999 Annual return Annual return
Registry Aug 10, 1998 Company name change Company name change
Registry Mar 13, 1998 Annual return Annual return
Financials Mar 4, 1998 Annual accounts Annual accounts
Registry Nov 10, 1997 Resignation of a director Resignation of a director
Registry Oct 27, 1997 Resignation of a woman Resignation of a woman
Registry Mar 18, 1997 Annual return Annual return
Registry Jan 27, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 10, 1997 Annual accounts Annual accounts
Registry Mar 20, 1996 Annual return Annual return
Financials Jan 23, 1996 Annual accounts Annual accounts
Registry Jul 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 17, 1995 Director resigned, new director appointed 1612... Director resigned, new director appointed 1612...
Registry Jul 10, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Mar 29, 1995 Annual return Annual return
Registry Feb 28, 1995 Elective resolution Elective resolution
Financials Nov 29, 1994 Annual accounts Annual accounts
Financials Apr 20, 1994 Annual accounts 1612... Annual accounts 1612...
Registry Mar 16, 1994 Registered office changed Registered office changed
Registry Mar 16, 1994 Annual return Annual return
Registry Apr 1, 1993 Annual return 1612... Annual return 1612...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy