Advanced company searchLink opens in new window

B & L (HOLDINGS) LIMITED

Company number 00505940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,250
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