BBCL REALISATIONS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Notice of move from Administration to Dissolution

View Document

19/05/2519 May 2025 Administrator's progress report

View Document

26/11/2426 November 2024 Administrator's progress report

View Document

18/07/2418 July 2024 Statement of affairs with form AM02SOA

View Document

22/06/2422 June 2024 Notice of deemed approval of proposals

View Document

07/06/247 June 2024 Statement of administrator's proposal

View Document

29/05/2429 May 2024 Appointment of an administrator

View Document

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

View Document

24/05/2424 May 2024 Certificate of change of name

View Document

25/04/2425 April 2024 Termination of appointment of Deborah Kathleen Quinn as a secretary on 2024-04-10

View Document

25/04/2425 April 2024 Termination of appointment of Denis Andrew Johnstone as a director on 2024-03-12

View Document

25/04/2425 April 2024 Termination of appointment of Deborah Kathleen Quinn as a director on 2024-04-10

View Document

22/03/2422 March 2024 Satisfaction of charge 1 in full

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Change of details for Mr Geoff Quinn as a person with significant control on 2020-10-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

03/05/233 May 2023 Director's details changed for Mr Denis Andrew Johnstone on 2022-11-23

View Document

13/04/2313 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registration of charge 065629410002, created on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR DENIS ANDREW JOHNSTONE

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFF QUINN / 17/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF QUINN / 17/07/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF QUINN / 10/11/2016

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM UNIT 7D&7E STADEN LANE BUSINESS PARK BUXTON DERBYSHIRE SK17 9RZ

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 200

View Document

29/04/1529 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 200

View Document

28/04/1528 April 2015 ADOPT ARTICLES 13/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 DIRECTOR APPOINTED DEBORAH KATHLEEN QUINN

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF QUINN / 15/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH KATHLEEN QUINN / 15/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF QUINN / 03/06/2011

View Document

03/06/113 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 7 SHERATON WAY BUXTON DERBYSHIRE SK17 6FA UNITED KINGDOM

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GARNETT

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/102 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED RICHARD GARNETT

View Document

29/05/0929 May 2009 SECRETARY APPOINTED DEBORAH KATHLEEN QUINN

View Document

11/04/0811 April 2008 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