- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |