British Soil (Western) Ltd was founded on 18 February 1992 and are based in Cardiff, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Ferguson, Charles Stuart, Ferguson, Frederick Stuart Ralph, Ferguson, Jane Mary, Ferguson, Stuart are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERGUSON, Charles Stuart | 31 January 1993 | - | 1 |
FERGUSON, Stuart | 31 January 1993 | 19 May 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERGUSON, Frederick Stuart Ralph | 15 February 1996 | 18 February 1998 | 1 |
FERGUSON, Jane Mary | 31 January 1993 | 15 February 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 06 March 2015 | |
CH01 - Change of particulars for director | 06 March 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 17 March 2012 | |
TM02 - Termination of appointment of secretary | 17 March 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 19 February 2008 | |
287 - Change in situation or address of Registered Office | 19 February 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363s - Annual Return | 10 March 2007 | |
AA - Annual Accounts | 29 December 2006 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 31 January 2004 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 10 December 2002 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 24 December 2001 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 02 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
363s - Annual Return | 25 February 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 08 March 1999 | |
AA - Annual Accounts | 10 December 1998 | |
RESOLUTIONS - N/A | 04 June 1998 | |
RESOLUTIONS - N/A | 04 June 1998 | |
RESOLUTIONS - N/A | 04 June 1998 | |
RESOLUTIONS - N/A | 04 June 1998 | |
363s - Annual Return | 04 June 1998 | |
288a - Notice of appointment of directors or secretaries | 04 March 1998 | |
288b - Notice of resignation of directors or secretaries | 04 March 1998 | |
AA - Annual Accounts | 03 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1997 | |
363s - Annual Return | 10 March 1997 | |
AA - Annual Accounts | 03 February 1997 | |
395 - Particulars of a mortgage or charge | 12 December 1996 | |
RESOLUTIONS - N/A | 23 May 1996 | |
RESOLUTIONS - N/A | 23 May 1996 | |
RESOLUTIONS - N/A | 23 May 1996 | |
363s - Annual Return | 22 May 1996 | |
288 - N/A | 21 March 1996 | |
288 - N/A | 20 March 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 13 April 1995 | |
AA - Annual Accounts | 03 February 1995 | |
363s - Annual Return | 18 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1993 | |
395 - Particulars of a mortgage or charge | 28 June 1993 | |
288 - N/A | 06 June 1993 | |
AA - Annual Accounts | 06 June 1993 | |
RESOLUTIONS - N/A | 24 May 1993 | |
363s - Annual Return | 24 May 1993 | |
288 - N/A | 24 May 1993 | |
288 - N/A | 24 May 1993 | |
RESOLUTIONS - N/A | 06 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1993 | |
123 - Notice of increase in nominal capital | 06 April 1993 | |
RESOLUTIONS - N/A | 21 February 1993 | |
123 - Notice of increase in nominal capital | 21 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 1992 | |
287 - Change in situation or address of Registered Office | 30 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 March 1992 | |
CERTNM - Change of name certificate | 25 February 1992 | |
287 - Change in situation or address of Registered Office | 25 February 1992 | |
288 - N/A | 25 February 1992 | |
288 - N/A | 25 February 1992 | |
NEWINC - New incorporation documents | 18 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 09 December 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 23 June 1993 | Outstanding |
N/A |