- Company Overview for BBL NE LIMITED (05026670)
- Filing history for BBL NE LIMITED (05026670)
- People for BBL NE LIMITED (05026670)
- Charges for BBL NE LIMITED (05026670)
- More for BBL NE LIMITED (05026670)
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) |
---|---|---|---|
23 Jun 2021 | AD01 | Registered office address changed from Bede House Belmont Business Park Durham DH1 1TW England to 6 Pier Point Marine Walk Sunderland SR6 0PP on 23 June 2021 | |
21 Jun 2021 | MR04 | Satisfaction of charge 050266700001 in full | |
21 Jun 2021 | MR04 | Satisfaction of charge 050266700004 in full | |
13 May 2021 | MR04 | Satisfaction of charge 050266700003 in full | |
13 May 2021 | MR04 | Satisfaction of charge 050266700002 in full | |
07 May 2021 | MR01 | Registration of charge 050266700005, created on 29 April 2021 | |
07 May 2021 | MR01 | Registration of charge 050266700006, created on 29 April 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to Bede House Belmont Business Park Durham DH1 1TW on 2 October 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
15 Feb 2019 | MR01 | Registration of charge 050266700004, created on 8 February 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Mar 2016 | MR01 |
Registration of charge 050266700003, created on 26 February 2016
|
|
22 Feb 2016 | MR01 | Registration of charge 050266700002, created on 22 February 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Mrs Gemma Mysleyko on 2 February 2015 | |
28 Jan 2016 | CH01 | Director's details changed for Mr Clinton Mysleyko on 2 February 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|