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)
05 Feb 2014 CERTNM Company name changed pochet uk LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
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
  • GBP 2,000
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increase authorised share capital 01/10/2012
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 09/10/2012
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
  • RES15 ‐ Change company name resolution on 2012-08-01
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