BBL TWO LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/10/194 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / E. JEFFRIES HOLDINGS LIMITED / 24/12/2018

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR TAKESHI MORI

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WILKES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/12/1824 December 2018 COMPANY NAME CHANGED E.JEFFRIES & SONS LIMITED CERTIFICATE ISSUED ON 24/12/18

View Document

24/12/1824 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E. JEFFRIES HOLDINGS LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM UNIT 2 75 MIDLAND ROAD WALSALL WEST MIDLANDS WS1 3QL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/07/164 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM: C/O GOOLD ESTATES LTD 17 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TU ENGLAND

View Document

02/09/152 September 2015 PREVEXT FROM 31/12/2014 TO 31/01/2015

View Document

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DARLEY

View Document

12/02/1512 February 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

12/02/1512 February 2015 APPOINTING AUDITORS 21/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GOOLD

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR PETER ANDREW WILKES

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM E JEFFRIES BRIDGEMAN STREET WALSALL WEST MIDLANDS WS2 9PG

View Document

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHRISTOPHER GOOLD / 28/10/2013

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHRISTOPHER GOOLD / 12/08/2013

View Document

05/07/135 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR DAVID MICHAEL DARLEY

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DARLEY

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/06/1219 June 2012 SAIL ADDRESS CREATED

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM FAIRGROUND WAY CORPORATION STREET WEST WALSALL WEST MIDLANDS WS1 4NU UNITED KINGDOM

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/12/117 December 2011 ALTER ARTICLES 23/11/2011

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM FAIRGROUND WAY CORPORATION STREET WEST WALSALL WEST MIDLANDS WS9 0NP

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DARLEY / 14/06/2010

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY SARAH LONGDON

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARKER

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/07/0922 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM . FAIRGROUND WAY CORPORATION STREET WEST WALSALL WEST MIDLANDS WS9 0NP ENGLAND

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 64 THE GROVE EALING LONDON W5 5LG

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM FAIRGROUND WAY CORPORATION STREET WEST WALSALL WEST MIDLANDS WS1 4NU

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/11/087 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/11/087 November 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILLIAMS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR DAVID MICHAEL DARLEY

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 48-51 GEORGE STREET WALSALL WEST MIDLANDS WS1 1PU

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

05/09/005 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/991 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/07/952 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

24/07/9024 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

16/09/8616 September 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

View Document

27/02/8527 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

16/02/8416 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

09/06/839 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

19/06/7219 June 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/72

View Document

14/12/6114 December 1961 CERTIFICATE OF INCORPORATION

View Document

14/12/6114 December 1961 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