About

Registered Number: 05313715
Date of Incorporation: 15/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Sterling House, 64 Lichfield Road, Stafford, ST17 4LW

 

Founded in 2004, Bsqfa Ltd are based in Stafford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Bsqfa Ltd. There are 2 directors listed for Bsqfa Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATTS, Stephen 30 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
PLATTS, Stephen 30 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 January 2019
CS01 - N/A 23 January 2018
AA - Annual Accounts 16 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 23 January 2015
CERTNM - Change of name certificate 14 November 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 15 January 2014
SH01 - Return of Allotment of shares 17 October 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 21 June 2012
RESOLUTIONS - N/A 17 May 2012
RESOLUTIONS - N/A 17 May 2012
SH01 - Return of Allotment of shares 17 May 2012
AD01 - Change of registered office address 16 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 11 January 2012
AR01 - Annual Return 09 January 2012
CERTNM - Change of name certificate 23 September 2011
AP01 - Appointment of director 21 July 2011
AP03 - Appointment of secretary 21 July 2011
AP01 - Appointment of director 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 19 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
CERTNM - Change of name certificate 25 January 2008
363s - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 10 October 2006
CERTNM - Change of name certificate 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
363s - Annual Return 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.