- 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) |
---|---|---|---|
05 Feb 2014 | CERTNM |
Company name changed pochet uk LIMITED\certificate issued on 05/02/14
|
|
05 Feb 2014 | CONNOT | Change of name notice | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
25 Jun 2013 | AD01 | Registered office address changed from Sterling House Haines Watts Slough Llp 177-181 Farnham Road Slough SL1 4XP United Kingdom on 25 June 2013 | |
22 Mar 2013 | AD01 | Registered office address changed from 61 London Road St Albans Hertfordshire AL1 1LJ on 22 March 2013 | |
21 Mar 2013 | AP01 | Appointment of Mr Mark Andrew Loveday as a director | |
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | CC04 | Statement of company's objects | |
09 Aug 2012 | CERTNM |
Company name changed R.foster(screenprint)LIMITED\certificate issued on 09/08/12
|
|
09 Aug 2012 | CONNOT | Change of name notice | |
11 Jul 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
21 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr Victor Frederick Boorman on 9 May 2010 | |
26 May 2010 | CH03 | Secretary's details changed for Mr Ronald Charles Allen on 9 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Justin Keith Page Boorman on 9 May 2010 | |
12 Dec 2009 | TM01 | Termination of appointment of Thomas Boorman as a director | |
06 Nov 2009 | AA01 | Current accounting period extended from 31 October 2009 to 30 April 2010 |