B LOCALE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

22/01/2522 January 2025 Termination of appointment of Bilal Zein as a director on 2024-08-08

View Document

22/01/2522 January 2025 Termination of appointment of Bilal Zein as a secretary on 2024-08-08

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-26

View Document

08/10/248 October 2024 Appointment of Znas Limited as a director on 2024-08-08

View Document

08/10/248 October 2024 Appointment of Mr Nabil Aiad Gerges Mankarious as a director on 2024-08-08

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-26

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-03-27

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

04/12/184 December 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 4TH FLOOR 243 KNIGHTSBRIDGE LONDON SW7 1DN

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / AUBAINE LIMITED / 06/11/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

03/01/183 January 2018 26/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/16

View Document

09/02/169 February 2016 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/15

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL ZEIN / 06/07/2015

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14

View Document

31/03/1431 March 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

03/02/143 February 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HANI NAKKASH / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BILAL ZEIN / 01/10/2009

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/02/1018 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANI NAKKASH / 01/10/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BILAL ZEIN / 01/10/2009

View Document

17/11/0917 November 2009 04/11/09 STATEMENT OF CAPITAL GBP 160000

View Document

17/11/0917 November 2009 ADOPT ARTICLES 04/11/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BILAL ZEIN / 15/09/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 243 KNIGHTSBRIDGE LONDON SW7 1DN

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

18/04/0718 April 2007 AUDITOR'S RESIGNATION

View Document

02/02/072 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/02/0627 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/03/053 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 8 BAKER STREET LONDON GREATER LONDON W1U 3LL

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 COMPANY NAME CHANGED LENTRECOTE DU PARIS LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

07/04/037 April 2003 COMPANY NAME CHANGED HALLCO 866 LIMITED CERTIFICATE ISSUED ON 06/04/03

View Document

30/01/0330 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company