BBH EXPENSE REDUCTION ANALYSTS LTD
Company Documents
Date | Description |
---|---|
28/11/1728 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
09/01/179 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/04/165 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
18/02/1618 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/04/147 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/12/1331 December 2013 | PREVEXT FROM 31/03/2013 TO 30/04/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/04/1317 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JANET BOXALL HUNT |
17/04/1317 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM C/O R C BOXALL-HUNT 93 SANDRINGHAM DRIVE PRESTON PAIGNTON DEVON TQ3 1HH ENGLAND |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BOXALL HUNT / 29/03/2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BOXALL HUNT / 15/06/2011 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 1 KIPLING WAY STOWMARKET SUFFOLK IP14 1TS |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BOXALL HUNT / 15/06/2011 |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOUISE BOXALL HUNT / 15/06/2011 |
05/04/115 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOUISE BOXALL HUNT / 29/03/2010 |
19/04/1019 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BOXALL HUNT / 29/03/2010 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
30/03/0630 March 2006 | DIRECTOR RESIGNED |
30/03/0630 March 2006 | SECRETARY RESIGNED |
29/03/0629 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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