BLLE LIMITED

Company Documents

DateDescription
06/09/136 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/136 September 2013 COMPANY NAME CHANGED BRIAN LISTER (LIGHT ENGINEERING) LIMITED
CERTIFICATE ISSUED ON 06/09/13

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/11/1118 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/12/108 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/12/097 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/11/0825 November 2008 SECRETARY'S PARTICULARS FIONA PEARCE

View Document

25/11/0825 November 2008 DIRECTOR'S PARTICULARS LAURENCE PEARCE

View Document

25/11/0825 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: WALLISWOOD GREEN WALLISWOOD DORKING RH5 5RD

View Document

01/12/041 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/12/04

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 10 MOLE BUSINESS PARK LEATHERHEAD SURREY KT22 7AG

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 505 COLDHAMS LANE CHERRY HINTON CAMBRIDGE CB1 3JT

View Document

07/03/017 March 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 120 CHURCH END CHERRYHINTON CAMBRIDGE CB1 3JT

View Document

27/01/9727 January 1997 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994

View Document

04/01/944 January 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992

View Document

16/02/9216 February 1992 AUDITOR'S RESIGNATION

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/12/914 December 1991

View Document

04/12/914 December 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

09/01/909 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 VARYING SHARE RIGHTS AND NAMES 220687

View Document

16/07/8716 July 1987 ALTER MEM AND ARTS 220687

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

25/02/8725 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

30/07/5430 July 1954 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