Advanced company searchLink opens in new window

BLL DERBY LTD

Company number 08193913

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)
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
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
  • GBP 300
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
  • GBP 300
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