Founded in 2007, Bnr Computer Services Ltd has its registered office in Telford, Shropshire, it's status at Companies House is "Active". The company has 3 directors listed as Beeston, Neil Trevor, Sale, Richard, Taylor, Neal Robert at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEESTON, Neil Trevor | 05 November 2009 | 18 August 2011 | 1 |
SALE, Richard | 21 February 2007 | 05 March 2009 | 1 |
TAYLOR, Neal Robert | 31 January 2008 | 02 July 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
CS01 - N/A | 21 February 2020 | |
PSC01 - N/A | 06 August 2019 | |
PSC07 - N/A | 06 August 2019 | |
AP01 - Appointment of director | 06 August 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
TM02 - Termination of appointment of secretary | 06 August 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 14 November 2018 | |
MR04 - N/A | 12 June 2018 | |
MR01 - N/A | 09 April 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 02 March 2015 | |
MR04 - N/A | 24 November 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AD01 - Change of registered office address | 05 April 2013 | |
AR01 - Annual Return | 01 March 2013 | |
TM01 - Termination of appointment of director | 11 July 2012 | |
AP01 - Appointment of director | 11 July 2012 | |
AA - Annual Accounts | 13 May 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AD01 - Change of registered office address | 01 December 2011 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
AA - Annual Accounts | 02 July 2011 | |
AR01 - Annual Return | 01 March 2011 | |
MG01 - Particulars of a mortgage or charge | 08 December 2010 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AP01 - Appointment of director | 21 December 2009 | |
AA - Annual Accounts | 09 December 2009 | |
288b - Notice of resignation of directors or secretaries | 17 March 2009 | |
363a - Annual Return | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 12 March 2009 | |
AA - Annual Accounts | 14 November 2008 | |
287 - Change in situation or address of Registered Office | 14 July 2008 | |
287 - Change in situation or address of Registered Office | 14 July 2008 | |
363a - Annual Return | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 08 February 2008 | |
RESOLUTIONS - N/A | 30 May 2007 | |
123 - Notice of increase in nominal capital | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
287 - Change in situation or address of Registered Office | 06 March 2007 | |
NEWINC - New incorporation documents | 21 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2018 | Fully Satisfied |
N/A |
Fixed & floating charge | 30 November 2010 | Fully Satisfied |
N/A |