BQL LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

02/09/232 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2020-12-31

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

12/10/1812 October 2018 SOLVENCY STATEMENT DATED 27/09/18

View Document

12/10/1812 October 2018 REDUCE ISSUED CAPITAL 27/09/2018

View Document

12/10/1812 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 100.00

View Document

12/10/1812 October 2018 STATEMENT BY DIRECTORS

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANGUS ALEXANDER DODD / 01/12/2017

View Document

17/12/1717 December 2017 SECRETARY'S CHANGE OF PARTICULARS / FRANCES VICTORIA HEAZELL / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL BEN JENKINS / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES MICHAEL EDWARD SAUNDERS / 01/12/2017

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MR MICHAEL BEN JENKINS

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR JAMES MICHAEL EDWARD SAUNDERS

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054380180002

View Document

07/10/167 October 2016 SECRETARY APPOINTED FRANCES VICTORIA HEAZELL

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1613 July 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANGUS ALEXANDER DODD

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES

View Document

21/06/1621 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 26/02/2016

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSLADE

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER

View Document

08/04/158 April 2015 12/02/15 STATEMENT OF CAPITAL GBP 15338201.00

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR DANIEL MARK GREENSLADE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

13/03/1513 March 2015 SUB-DIVISION
12/02/15

View Document

13/03/1513 March 2015 ADOPT ARTICLES 12/02/2015

View Document

13/03/1513 March 2015 SUB-DIVISION
12/02/15

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALSALL

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR POORAN DESAI

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED BIOREGIONAL QUINTAIN LIMITED CERTIFICATE ISSUED ON 13/10/14

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF

View Document

16/06/1416 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/01/148 January 2014 SECTION 519

View Document

22/11/1322 November 2013 SECT 519

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054380180002

View Document

08/07/138 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 01/07/2013

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

08/01/138 January 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

02/05/122 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010

View Document

19/03/1019 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0825 September 2008 NC INC ALREADY ADJUSTED 20/02/08

View Document

25/09/0825 September 2008 NC INC ALREADY ADJUSTED 20/02/08

View Document

25/09/0825 September 2008 GBP NC 17850010/20000010 20/02/2008

View Document

25/09/0825 September 2008 GBP NC 15900010/17850010 20/02/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RE SHARE ALLOTMENTS 06/11/07

View Document

30/10/0730 October 2007 £ NC 10900010/15900010 25/

View Document

30/10/0730 October 2007 NC INC ALREADY ADJUSTED
25/09/07

View Document

30/10/0730 October 2007 £ NC 5900010/10900010 25/

View Document

30/10/0730 October 2007 NC INC ALREADY ADJUSTED
25/09/07

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 58 DAVIES STREET LONDON W1K 5JF

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: THE BEDZED CENTRE, 24 HELIOS ROAD, WALLINGTON SURREY SM6 7BZ

View Document

14/06/0514 June 2005 NC INC ALREADY ADJUSTED 06/06/05

View Document

14/06/0514 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 S-DIV 06/06/05

View Document

14/06/0514 June 2005 £ NC 1000/900010 06/06

View Document

14/06/0514 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0514 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/0514 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0514 June 2005 SUB DIV/RE DES 06/06/05

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AJITO PROPERTY LIMITED


  • 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