BBCL REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Notice of move from Administration to Dissolution |
19/05/2519 May 2025 | Administrator's progress report |
26/11/2426 November 2024 | Administrator's progress report |
18/07/2418 July 2024 | Statement of affairs with form AM02SOA |
22/06/2422 June 2024 | Notice of deemed approval of proposals |
07/06/247 June 2024 | Statement of administrator's proposal |
29/05/2429 May 2024 | Appointment of an administrator |
29/05/2429 May 2024 | Registered office address changed from Unit 4B Staden Business Park Buxton Derbyshire SK17 9RZ United Kingdom to C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW on 2024-05-29 |
24/05/2424 May 2024 | Certificate of change of name |
25/04/2425 April 2024 | Termination of appointment of Deborah Kathleen Quinn as a secretary on 2024-04-10 |
25/04/2425 April 2024 | Termination of appointment of Denis Andrew Johnstone as a director on 2024-03-12 |
25/04/2425 April 2024 | Termination of appointment of Deborah Kathleen Quinn as a director on 2024-04-10 |
22/03/2422 March 2024 | Satisfaction of charge 1 in full |
30/12/2330 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
04/05/234 May 2023 | Change of details for Mr Geoff Quinn as a person with significant control on 2020-10-01 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
03/05/233 May 2023 | Director's details changed for Mr Denis Andrew Johnstone on 2022-11-23 |
13/04/2313 April 2023 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Registration of charge 065629410002, created on 2022-10-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | DIRECTOR APPOINTED MR DENIS ANDREW JOHNSTONE |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR GEOFF QUINN / 17/07/2018 |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF QUINN / 17/07/2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF QUINN / 10/11/2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM UNIT 7D&7E STADEN LANE BUSINESS PARK BUXTON DERBYSHIRE SK17 9RZ |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
29/04/1529 April 2015 | 13/03/15 STATEMENT OF CAPITAL GBP 200 |
29/04/1529 April 2015 | 13/03/15 STATEMENT OF CAPITAL GBP 200 |
28/04/1528 April 2015 | ADOPT ARTICLES 13/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | DIRECTOR APPOINTED DEBORAH KATHLEEN QUINN |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF QUINN / 15/04/2014 |
15/04/1415 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
15/04/1415 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH KATHLEEN QUINN / 15/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF QUINN / 03/06/2011 |
03/06/113 June 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 7 SHERATON WAY BUXTON DERBYSHIRE SK17 6FA UNITED KINGDOM |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GARNETT |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/01/102 January 2010 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | DIRECTOR APPOINTED RICHARD GARNETT |
29/05/0929 May 2009 | SECRETARY APPOINTED DEBORAH KATHLEEN QUINN |
11/04/0811 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BBCL REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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