BBL TECHNICAL RECRUITMENT LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Previous accounting period shortened from 2024-01-02 to 2024-01-01

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Current accounting period shortened from 2023-01-03 to 2023-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Previous accounting period shortened from 2023-01-04 to 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

05/01/225 January 2022 Current accounting period shortened from 2021-01-05 to 2021-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Previous accounting period shortened from 2021-01-06 to 2021-01-05

View Document

07/04/217 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

07/01/217 January 2021 CURRSHO FROM 07/01/2020 TO 06/01/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

13/01/2013 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 07/01/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM UNIT 9 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK ILFORD IG6 3XH ENGLAND

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088760300001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 112B HIGH ROAD ILFORD IG1 1BY

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOCOCK / 06/04/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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