About

Registered Number: 10181783
Date of Incorporation: 16/05/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 The Stables Clevedon Hall Estate, Victoria Road, Clevedon, North Somerset, BS21 7SJ,

 

Bs South West Ltd was registered on 16 May 2016 and has its registered office in North Somerset, it has a status of "Active". The current directors of this company are Finch, Rachel Mary, Finch, Rachel Mary, Cole, Geoffrey Harry, Finch, Martin Andrew, Finch, Martin Andrew, Finch, Rachel Mary. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Rachel Mary 10 August 2017 - 1
FINCH, Martin Andrew 04 October 2019 20 October 2019 1
FINCH, Rachel Mary 16 May 2016 01 June 2017 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Rachel Mary 16 July 2018 - 1
COLE, Geoffrey Harry 16 May 2016 25 June 2018 1
FINCH, Martin Andrew 27 August 2019 04 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
SH03 - Return of purchase of own shares 29 April 2020
PSC04 - N/A 27 April 2020
RESOLUTIONS - N/A 22 April 2020
SH06 - Notice of cancellation of shares 14 April 2020
CS01 - N/A 06 April 2020
PSC07 - N/A 06 April 2020
SH03 - Return of purchase of own shares 24 February 2020
CH03 - Change of particulars for secretary 10 February 2020
PSC04 - N/A 10 February 2020
SH06 - Notice of cancellation of shares 04 February 2020
RESOLUTIONS - N/A 03 February 2020
TM01 - Termination of appointment of director 29 October 2019
PSC04 - N/A 08 October 2019
PSC01 - N/A 08 October 2019
TM02 - Termination of appointment of secretary 08 October 2019
PSC07 - N/A 08 October 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
AD01 - Change of registered office address 12 September 2019
RESOLUTIONS - N/A 06 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 06 September 2019
SH08 - Notice of name or other designation of class of shares 06 September 2019
AP03 - Appointment of secretary 28 August 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 14 May 2019
SH03 - Return of purchase of own shares 23 April 2019
PSC07 - N/A 18 April 2019
RESOLUTIONS - N/A 17 April 2019
SH06 - Notice of cancellation of shares 15 April 2019
AA - Annual Accounts 21 December 2018
AP03 - Appointment of secretary 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 22 May 2017
AA01 - Change of accounting reference date 13 June 2016
NEWINC - New incorporation documents 16 May 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.