BBL TECHNICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Document

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

View Accounts

27/12/2327 December 2023 Current accounting period shortened from 2022-12-27 to 2022-12-26

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

25/12/2125 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

19/12/2119 December 2021 Registered office address changed from 15 Clements Court Clements Lane Ilford IG1 2QY England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-12-19

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-29

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

01/01/211 January 2021 CURRSHO FROM 02/01/2020 TO 31/12/2019

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

02/04/202 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CURRSHO FROM 03/01/2019 TO 02/01/2019

View Document

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

View Accounts

04/10/194 October 2019 PREVSHO FROM 04/01/2019 TO 03/01/2019

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM UNIT 9, 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK ILFORD IG6 3XH ENGLAND

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1919 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

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

View Accounts

28/12/1828 December 2018 PREVSHO FROM 05/01/2018 TO 04/01/2018

View Document

06/10/186 October 2018 PREVSHO FROM 07/01/2018 TO 05/01/2018

View Document

26/09/1826 September 2018 PREVEXT FROM 27/12/2017 TO 07/01/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

22/01/1822 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

29/09/1729 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MOCOCK

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOCOCK / 05/07/2017

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 112B HIGH ROAD ILFORD ESSEX IG1 1BY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 29/12/2015

View Document

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

21/10/1021 October 2010 AUDITOR'S RESIGNATION

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JOHN MOCOCK

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE YUILL

View Document

27/07/1027 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/01/089 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 COMPANY NAME CHANGED BBL (RECRUITMENT) LIMITED CERTIFICATE ISSUED ON 15/03/06

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/06/0515 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 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