- Company Overview for BLL DERBY LTD (08193913)
- Filing history for BLL DERBY LTD (08193913)
- People for BLL DERBY LTD (08193913)
- Charges for BLL DERBY LTD (08193913)
- More for BLL DERBY LTD (08193913)
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 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 March 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Pine Lake Stenson Barrow-on-Trent Derby DE73 7GB to Buckford Lane Livery Buckford Lane Barrow-on-Trent Derby Derbyshire DE73 7FW on 19 November 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Andrew Neil Malkin as a director on 24 September 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
05 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
22 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | CH01 | Director's details changed for Mr Andrew Neil Malkin on 1 October 2014 | |
15 Feb 2015 | CH01 | Director's details changed for Mr Andrew Neil Malkin on 9 February 2015 | |
15 Feb 2015 | AD01 | Registered office address changed from Wolsey Cottage Netherhall Road Hartshorne Swadlincote Derbyshire DE11 7AA to Pine Lake Stenson Barrow-on-Trent Derby DE73 7GB on 15 February 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
21 Jun 2014 | CH01 | Director's details changed for Miss Sian Abigail Malkin on 21 May 2014 | |
21 Jun 2014 | CH01 | Director's details changed for Mr Matthew James Malkin on 21 May 2014 | |
21 Jun 2014 | CH01 | Director's details changed for Mrs Jane Elizabeth Malkin on 21 May 2014 | |
21 Jun 2014 | CH01 | Director's details changed for Mr Andrew Neil Malkin on 21 May 2014 | |
15 Jun 2014 | AD01 | Registered office address changed from Wolsey Cottage Nether Hall Lane Hartshorne Swadlincote Derbyshire DE11 9AA England on 15 June 2014 | |
15 Jun 2014 | AD01 | Registered office address changed from 15 the Ridgeway Fetcham Leatherhead Surrey KT22 9BA England on 15 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Mar 2014 | AP01 | Appointment of Miss Sian Abigail Malkin as a director |