• UK
  • BESPOKE DRY WALL LIMITED - Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, United Kingdom

Company Information

Company registration number
05553573
Company Status
LIVE
Country
United Kingdom
Registered Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX UK

Management

Managing Directors
GROCOCK, Mark Sean
Company secretaries
GROCOCK, Larysa

Company Details

Type of Business
ltd
Incorporated
2005-09-05
Age Of Company
2005-09-05 18 years
SIC/NACE
43999

Ownership

Beneficial Owners
Mr Mark Sean Grocock

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
BESPOKE DRY WALL INTERIORS LIMITED
Filing of Accounts
Due Date: 2020-11-30
Last Date: 2018-11-30
Last Return Made Up To:
2012-09-05
Annual Return
Due Date: 2020-10-17
Last Date: 2019-09-05

BESPOKE DRY WALL LIMITED Company Description

BESPOKE DRY WALL LIMITED is a ltd registered in United Kingdom with the Company reg no 05553573. Its current trading status is "live". It was registered 2005-09-05. It was previously called BESPOKE DRY WALL INTERIORS LIMITED. It has declared SIC or NACE codes as "43999". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-11-30. The latest annual return was filed up to 2012-09-05.It can be contacted at Business Innovation Centre .
More information

Get BESPOKE DRY WALL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Bespoke Dry Wall Limited - Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, United Kingdom

2005-09-05 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for BESPOKE DRY WALL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2023-03-28) - LIQ14

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-01-19) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-01) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-07) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-01-07) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-08-15) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-07-29) - 600

    Add to Cart
     
  • resolution (2020-07-29) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2020-07-29) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-02-11) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-11-22) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2019-09-06) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-10-08) - CS01

    Add to Cart
     
  • capital-allotment-shares (2017-02-10) - SH01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-08-04) - PSC01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-03-06) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-08) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA

    Add to Cart
     
  • resolution (2017-03-08) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2017-09-07) - CS01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2016-10-17) - CH03

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-11) - MR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-09-14) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-09-14) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-13) - CS01

    Add to Cart
     
  • capital-allotment-shares (2016-03-30) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-04-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-08) - AR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-08-25) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-02-03) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-01-12) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-09) - AR01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2014-09-05) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-08-04) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-24) - AA

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2014-08-04) - CH03

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-09-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-08-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-08-31) - AA

    Add to Cart
     
  • legacy (2011-06-16) - MG01

    Add to Cart
     
  • legacy (2011-03-25) - MG01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-10-04) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-10-14) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-10-14) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-06-25) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-09-29) - AA

    Add to Cart
     
  • legacy (2009-09-15) - 363a

    Add to Cart
     
  • legacy (2008-01-04) - 287

    Add to Cart
     
  • legacy (2008-01-04) - 288c

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-05-19) - AA

    Add to Cart
     
  • legacy (2008-11-13) - 287

    Add to Cart
     
  • legacy (2008-11-13) - 363a

    Add to Cart
     
  • legacy (2008-02-14) - 395

    Add to Cart
     
  • legacy (2007-09-07) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-08-06) - AA

    Add to Cart
     
  • legacy (2007-07-25) - 288b

    Add to Cart
     
  • legacy (2007-07-25) - 288a

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2007-06-08) - AA

    Add to Cart
     
  • legacy (2007-06-05) - 225

    Add to Cart
     
  • legacy (2006-10-13) - 363a

    Add to Cart
     
  • legacy (2006-07-26) - 169

    Add to Cart
     
  • legacy (2006-06-22) - 288b

    Add to Cart
     
  • legacy (2005-11-11) - 88(2)R

    Add to Cart
     
  • certificate-change-of-name-company (2005-09-16) - CERTNM

    Add to Cart
     
  • incorporation-company (2005-09-05) - NEWINC

    Add to Cart
     
expand_less