- Company Overview for BYBLOS HARBOUR EXPRESS LTD (07041898)
- Filing history for BYBLOS HARBOUR EXPRESS LTD (07041898)
- People for BYBLOS HARBOUR EXPRESS LTD (07041898)
- More for BYBLOS HARBOUR EXPRESS LTD (07041898)
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) |
---|---|---|---|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
16 Oct 2017 | PSC04 | Change of details for Miss Balinder Kaur Kalirai as a person with significant control on 3 April 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Miss Balinder Kaur Kalirai on 3 April 2017 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
14 Jun 2016 | AD01 | Registered office address changed from 34 South Molton Street London W1K 5RG England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 14 June 2016 | |
27 Feb 2016 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-02-27
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Sep 2015 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 34 South Molton Street London W1K 5RG on 5 September 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
29 Oct 2014 | TM01 | Termination of appointment of Jack Connor Bulley as a director on 1 October 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | AP01 | Appointment of Miss Balinder Kaur Kalirai as a director | |
26 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
01 Nov 2013 | AD01 | Registered office address changed from C/O Blue Accountancy 34 South Molton Street Suite 502 London W1K 5RG United Kingdom on 1 November 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
22 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jul 2012 | AD01 | Registered office address changed from C/O Blue Accountancy 35 Brompton Road London SW3 1DE United Kingdom on 19 July 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Iraj Idafar as a director | |
22 Feb 2012 | AD01 | Registered office address changed from Flat 14 50 Sloane Street London SW1X 9SN United Kingdom on 22 February 2012 | |
22 Feb 2012 | AP01 | Appointment of Mr Jack Connor Bulley as a director | |
18 Jan 2012 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders |