BRITISH AND COMMONWEALTH STAMP COMPANY LIMITED
Status | ACTIVE |
Company No. | 06235230 |
Category | Private Limited Company |
Incorporated | 02 May 2007 |
Age | 17 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BRITISH AND COMMONWEALTH STAMP COMPANY LIMITED is an active private limited company with number 06235230. It was incorporated 17 years, 2 months, 30 days ago, on 02 May 2007. The company address is 4 Hamilton Crescent, Hounslow, TW3 2LJ, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 16 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Confirmation statement with updates
Date: 02 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Termination secretary company with name termination date
Date: 06 Apr 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Irina Squibb
Termination date: 2020-02-01
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irina Squibb
Termination date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Irina Squibb
Appointment date: 2019-05-03
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Donald Squibb
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / donald squibb / 07/05/2009
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard kowenicki
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from 4 hamilton close hounslow middlesax TW3 2LJ
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 30/06/2008
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CARNBRAE PROPERTY MANAGEMENT LIMITED
CARN BRAE,DORKING,RH4 2HZ
Number: | 03962984 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CATHERINE MCAULEY CLOSE,HULL,HU6 7FD
Number: | 10820879 |
Status: | ACTIVE |
Category: | Private Limited Company |
46A LONG GROVE ROAD,EPSOM,KT19 8TE
Number: | 11489340 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHT SKY BLUE CONTRACTING UK LTD
SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ
Number: | 10548053 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HULLBRIDGE ROAD,ESSEX, CHELMSFORD,CM3 5NG
Number: | 10943865 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENCROFT DASSELS,WARE,SG11 2RW
Number: | 08335382 |
Status: | ACTIVE |
Category: | Private Limited Company |