- Company Overview for B & L (HOLDINGS) LIMITED (00505940)
- Filing history for B & L (HOLDINGS) LIMITED (00505940)
- People for B & L (HOLDINGS) LIMITED (00505940)
- Charges for B & L (HOLDINGS) LIMITED (00505940)
- More for B & L (HOLDINGS) LIMITED (00505940)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 14 August 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
09 May 2024 | PSC04 | Change of details for Mr Justin Keith Page Boorman as a person with significant control on 24 March 2023 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
05 Jun 2023 | PSC04 | Change of details for Mr Justin Keith Page Boorman as a person with significant control on 4 January 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Justin Keith Page Boorman on 4 January 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Victor Frederick Boorman as a director on 16 August 2021 | |
16 Jun 2022 | PSC04 | Change of details for Mr Justin Keith Page Boorman as a person with significant control on 24 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
12 May 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | MA | Memorandum and Articles of Association | |
09 May 2022 | SH01 |
Statement of capital following an allotment of shares on 24 March 2022
|
|
26 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
20 May 2021 | PSC04 | Change of details for Mr Justin Keith Page Boorman as a person with significant control on 1 June 2020 | |
20 May 2021 | CH01 | Director's details changed for Mr Justin Keith Page Boorman on 1 June 2020 | |
20 May 2021 | CH01 | Director's details changed for Mr Mark Andrew Loveday on 1 June 2020 | |
20 May 2021 | CH01 | Director's details changed for Mr Victor Frederick Boorman on 20 May 2021 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
01 Jun 2020 | AD01 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 1 June 2020 | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 |