Based in Birkenhead, Besmart South West Ltd was registered on 21 May 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLAND, Pamela Teresa | 21 May 2002 | 11 September 2015 | 1 |
ENGLAND, Tony Graham | 21 May 2002 | 11 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRAGHER, John | 11 September 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 06 December 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 17 June 2016 | |
MR01 - N/A | 14 December 2015 | |
MR01 - N/A | 25 September 2015 | |
AP03 - Appointment of secretary | 11 September 2015 | |
AP01 - Appointment of director | 11 September 2015 | |
AP01 - Appointment of director | 11 September 2015 | |
AP01 - Appointment of director | 11 September 2015 | |
AP01 - Appointment of director | 11 September 2015 | |
AA01 - Change of accounting reference date | 11 September 2015 | |
AD01 - Change of registered office address | 11 September 2015 | |
TM01 - Termination of appointment of director | 11 September 2015 | |
TM02 - Termination of appointment of secretary | 11 September 2015 | |
TM01 - Termination of appointment of director | 11 September 2015 | |
AA - Annual Accounts | 30 August 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 05 November 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 04 March 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363s - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363s - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363s - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 12 June 2003 | |
225 - Change of Accounting Reference Date | 27 January 2003 | |
RESOLUTIONS - N/A | 16 June 2002 | |
RESOLUTIONS - N/A | 16 June 2002 | |
RESOLUTIONS - N/A | 16 June 2002 | |
RESOLUTIONS - N/A | 16 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 June 2002 | |
287 - Change in situation or address of Registered Office | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
NEWINC - New incorporation documents | 21 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2015 | Outstanding |
N/A |
A registered charge | 11 September 2015 | Outstanding |
N/A |