Advanced company searchLink opens in new window

BLL HOLDINGS LIMITED

Company number 03811951

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)
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,001,393.0
17 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2011 AD02 Register inspection address has been changed
11 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Nicholas Vere Stevens on 22 July 2010
11 Aug 2010 CH01 Director's details changed for Geoffrey Croxford on 22 July 2010
12 Jan 2010 AA Total exemption full accounts made up to 30 September 2009
12 Aug 2009 363a Return made up to 22/07/09; full list of members
20 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
20 Jan 2009 288b Appointment terminated secretary carol hill
20 Jan 2009 288b Appointment terminated director patrick palmer
29 Aug 2008 288a Director appointed geoffrey martin pickerill
14 Aug 2008 363a Return made up to 22/07/08; full list of members
21 Jul 2008 AA Accounts made up to 30 September 2007
18 Aug 2007 363s Return made up to 22/07/07; full list of members
14 Mar 2007 288b Secretary resigned
14 Mar 2007 288a New secretary appointed
03 Jan 2007 AA Accounts made up to 30 September 2006
16 Aug 2006 363s Return made up to 22/07/06; full list of members
14 Jun 2006 288a New director appointed
05 May 2006 AA Accounts made up to 30 September 2005
18 Nov 2005 AA Accounts made up to 30 September 2004
12 Sep 2005 363s Return made up to 22/07/05; full list of members
03 Nov 2004 288b Director resigned
19 Aug 2004 363s Return made up to 22/07/04; full list of members