- 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) |
---|---|---|---|
07 Mar 2014 | AP01 | Appointment of Mr Matthew James Malkin as a director | |
07 Mar 2014 | AP01 | Appointment of Mrs Jane Elizabeth Malkin as a director | |
25 Oct 2013 | CERTNM |
Company name changed elegant homes (elmbridge) LIMITED\certificate issued on 25/10/13
|
|
25 Oct 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 January 2014 | |
01 Oct 2013 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA England on 1 October 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Aug 2013 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB England on 21 August 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from 15 the Ridgeway Fetcham Leatherhead Surrey KT22 9BA England on 25 April 2013 | |
27 Feb 2013 | CERTNM |
Company name changed project solutions home counties LIMITED\certificate issued on 27/02/13
|
|
21 Feb 2013 | CERTNM |
Company name changed elegant homes (elmbridge) LIMITED\certificate issued on 21/02/13
|
|
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 25 September 2012
|
|
20 Sep 2012 | CERTNM |
Company name changed wimbledon building company LTD\certificate issued on 20/09/12
|
|
29 Aug 2012 | NEWINC |
Incorporation
|