About

Registered Number: 02283789
Date of Incorporation: 03/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 120 Buckingham Avenue, Slough, SL1 4LZ

 

Based in Slough, Business Post Ltd was established in 1988. Business Post Ltd has 2 directors listed as Buswell, Charles Guy, Ross, Donald Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSWELL, Charles Guy 01 April 1993 31 March 1994 1
ROSS, Donald Alexander 01 December 2000 09 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 March 2019
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 09 March 2018
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 03 April 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AD01 - Change of registered office address 26 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 10 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 13 August 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CERTNM - Change of name certificate 23 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 01 July 2009
353 - Register of members 19 June 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
CERTNM - Change of name certificate 06 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
353 - Register of members 20 April 2006
363a - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363a - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
AA - Annual Accounts 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
363s - Annual Return 03 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
AUD - Auditor's letter of resignation 02 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 10 October 2002
MISC - Miscellaneous document 09 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 19 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 04 February 2000
CERTNM - Change of name certificate 13 December 1999
363s - Annual Return 01 November 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 30 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
AUD - Auditor's letter of resignation 19 May 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 August 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 17 October 1996
288 - N/A 20 June 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 22 January 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 23 October 1995
CERTNM - Change of name certificate 09 March 1995
288 - N/A 06 January 1995
363s - Annual Return 30 October 1994
CERTNM - Change of name certificate 13 September 1994
AA - Annual Accounts 06 September 1994
288 - N/A 17 April 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 07 November 1993
288 - N/A 27 September 1993
RESOLUTIONS - N/A 17 June 1993
288 - N/A 11 May 1993
395 - Particulars of a mortgage or charge 15 April 1993
288 - N/A 14 April 1993
288 - N/A 17 March 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 30 October 1992
287 - Change in situation or address of Registered Office 08 November 1991
AA - Annual Accounts 07 November 1991
363b - Annual Return 07 November 1991
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
287 - Change in situation or address of Registered Office 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 April 1989
288 - N/A 05 January 1989
PUC 2 - N/A 04 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1988
RESOLUTIONS - N/A 05 September 1988
287 - Change in situation or address of Registered Office 16 August 1988
288 - N/A 16 August 1988
NEWINC - New incorporation documents 03 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.