B REALISATIONS 2024 LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAdministrator's progress report

View Document

19/06/2519 June 2025 Notice of order removing administrator from office

View Document

20/02/2520 February 2025 Administrator's progress report

View Document

15/01/2515 January 2025 Notice of extension of period of Administration

View Document

03/01/253 January 2025 Notice of order removing administrator from office

View Document

03/01/253 January 2025 Notice of appointment of a replacement or additional administrator

View Document

21/08/2421 August 2024 Administrator's progress report

View Document

07/05/247 May 2024 Change of name notice

View Document

07/05/247 May 2024 Certificate of change of name

View Document

12/04/2412 April 2024 Notice of deemed approval of proposals

View Document

14/03/2414 March 2024 Statement of administrator's proposal

View Document

25/01/2425 January 2024 Appointment of an administrator

View Document

25/01/2425 January 2024 Registered office address changed from Unit 4 st Modwen Park Signet Way Dordon Tamworth B78 2FG England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-01-25

View Document

11/01/2411 January 2024 Registration of charge 032240940004, created on 2024-01-11

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Satisfaction of charge 2 in full

View Document

07/02/237 February 2023 Termination of appointment of Richard Hughes as a director on 2023-02-07

View Document

28/11/2228 November 2022 Termination of appointment of Philip Mark Charles Jordan as a director on 2022-11-25

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/01/2231 January 2022 Satisfaction of charge 3 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 1 in full

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-10-31

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MILLERET-SPENCER / 17/01/2020

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR THOMAS HINDLE

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK CHARLES JORDAN / 18/07/2019

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOX HOLDINGS (BHAM) LTD

View Document

09/07/199 July 2019 CESSATION OF PHILIP MARK CHARLES JORDAN AS A PSC

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED ROBERT WOOLLEY

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED ROBERT SUTHERLAND

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED WILLIAM MILLERET-SPENCER

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK CHARLES JORDAN / 05/07/2018

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

04/08/164 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DENKER

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENKER

View Document

17/07/1517 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

31/07/1431 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK CHARLES JORDAN / 08/08/2012

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

14/09/1114 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

16/03/1116 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK CHARLES JORDAN / 12/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JUSTIN DENKER / 12/07/2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM XENEX HOUSE 90 NEWTOWN ROW BIRMINGHAM B6 4HZ

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED XENEX TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 10/05/10

View Document

06/05/106 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/08/097 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 172 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1BX

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 12 FLORENCE ROAD WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B73 5NG

View Document

12/07/9612 July 1996 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