Advanced company searchLink opens in new window

BLL EMPLOYEE SHARE TRUSTEES LIMITED

Company number 04082077

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)
26 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
23 Oct 2018 PSC07 Cessation of Geoffrey Martin Pickerill as a person with significant control on 7 November 2016
07 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
17 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
04 May 2017 AA Accounts for a dormant company made up to 30 September 2016
25 Oct 2016 CH01 Director's details changed for Adam Oliver on 9 July 2014
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Nov 2015 AD03 Register(s) moved to registered inspection location Pinehurst Huntsman Lane, Wrotham Heath Sevenoaks Kent TN15 7SS
07 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
24 Sep 2015 CH01 Director's details changed for Nine Dolling on 2 September 2015
02 Sep 2015 AP01 Appointment of Nine Dolling as a director on 1 June 2015
02 Sep 2015 TM01 Termination of appointment of Georgina Kim Sherrin as a director on 29 May 2015
21 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
03 Mar 2015 AP01 Appointment of Paul Brian Sheppard as a director on 4 February 2015
20 Feb 2015 TM01 Termination of appointment of Derek Roger Tryhorn as a director on 31 December 2014
14 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
23 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Mar 2014 CH01 Director's details changed for Georgina Sherrin on 28 February 2014
04 Mar 2014 CH01 Director's details changed for Adam Oliver on 28 February 2014
04 Mar 2014 CH01 Director's details changed for Kerri-Jo Dray on 28 February 2014
04 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
02 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Mar 2013 AD01 Registered office address changed from , 20 Kennet Road, Crayford, Kent, DA1 4QN on 1 March 2013
19 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders