Advanced company searchLink opens in new window

BBL NE LIMITED

Company number 05026670

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)
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
20 Jan 2015 MR01
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
03 Jul 2013 CH01 Director's details changed for Mr Craig Fitzakerly on 22 June 2013
03 Jul 2013 CH03 Secretary's details changed for Mr Craig Fitzakerly on 22 June 2013
03 Jul 2013 CH01 Director's details changed for Mrs Caroline Fitzakerly on 22 June 2013
03 Jul 2013 CH01 Director's details changed for Mr Clinton Mysleyko on 22 June 2013
03 Jul 2013 CH01 Director's details changed for Mrs Gemma Mysleyko on 22 June 2013
14 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
05 Nov 2012 CERTNM Company name changed beachbar leisure LTD\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-10-22
26 Oct 2012 CONNOT Change of name notice
22 Oct 2012 AP01 Appointment of Mr Clinton Mysleyko as a director
22 Oct 2012 AP01 Appointment of Mrs Gemma Mysleyko as a director
22 Oct 2012 AP01 Appointment of Mrs Caroline Fitzakerly as a director
22 Oct 2012 AP03 Appointment of Mr Craig Fitzakerly as a secretary
22 Oct 2012 AD01 Registered office address changed from 1 Grange Crescent Sunderland Tyne & Wear SR2 7BN on 22 October 2012
22 Oct 2012 AP01 Appointment of Mr Craig Fitzakerly as a director
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Oct 2012 TM01 Termination of appointment of Thomas Brown as a director
19 Oct 2012 TM02 Termination of appointment of Janis Brown as a secretary
01 Apr 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011