About

Registered Number: 03055016
Date of Incorporation: 10/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: 48 Gatehill Gardens, Luton, Beds, LU3 4EZ

 

B & S Dry Lining Ltd was registered on 10 May 1995, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Bird, Brian Tony, Bird, Susan Carol, Wilson, Matthew, Wilson, Nicola Jane. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Brian Tony 23 March 1996 - 1
BIRD, Susan Carol 23 March 1996 - 1
WILSON, Matthew 06 April 2006 - 1
WILSON, Nicola Jane 01 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 10 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 13 May 2019
SH01 - Return of Allotment of shares 07 August 2018
AP01 - Appointment of director 08 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 16 May 2017
SH01 - Return of Allotment of shares 03 August 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 11 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 17 September 2007
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 10 May 2004
363s - Annual Return 05 October 2003
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 01 June 1998
363s - Annual Return 19 May 1997
RESOLUTIONS - N/A 14 March 1997
AA - Annual Accounts 14 March 1997
225 - Change of Accounting Reference Date 19 October 1996
363b - Annual Return 15 October 1996
287 - Change in situation or address of Registered Office 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
CERTNM - Change of name certificate 21 March 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
287 - Change in situation or address of Registered Office 23 February 1996
287 - Change in situation or address of Registered Office 06 December 1995
NEWINC - New incorporation documents 10 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.