BBL (GROUP) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

28/04/2328 April 2023 Change of details for Mrs Sarah Lee-Sowter as a person with significant control on 2022-03-27

View Document

27/04/2327 April 2023 Secretary's details changed for Mrs Sarah Lee-Sowter on 2022-03-27

View Document

27/04/2327 April 2023 Director's details changed for Mrs Sarah Lee-Sowter on 2022-03-27

View Document

27/04/2327 April 2023 Cessation of Martin Sowter as a person with significant control on 2022-07-28

View Document

27/04/2327 April 2023 Change of details for Mrs Sarah Lee-Sowter as a person with significant control on 2022-07-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

11/05/2211 May 2022 Termination of appointment of Martin Sowter as a director on 2022-03-22

View Document

10/05/2210 May 2022 Director's details changed for Mrs Sarah Lee-Sowter on 2022-04-23

View Document

10/05/2210 May 2022 Change of details for Mr Martin Sowter as a person with significant control on 2022-04-23

View Document

10/05/2210 May 2022 Change of details for Mrs Sarah Lee-Sowter as a person with significant control on 2022-04-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

08/05/188 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023128630005

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/05/122 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/05/1131 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/08/091 August 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 COMPANY NAME CHANGED BEARING BROKERS LIMITED CERTIFICATE ISSUED ON 14/12/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/07/9816 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/07/9223 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91 FROM: SHERIDANS BANNISTER LANE SKELBROOKE DONCASTER DN6 8LT

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: PO BOX 83 ELSWORTH HOUSE 94,ALFRED GELDER STREET HULL NORTH HUMBERSIDE HU1 2SW

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: 57-59 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1VL

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 WD 27/02/89 AD 31/01/89--------- £ SI 24998@1=24998 £ IC 2/25000

View Document

13/02/8913 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/02/8913 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: 10 CRAMFIT ROAD NORTH ANSTON SHEFFIELD SOUTH YORKSHIRE S31 7AJ

View Document

06/02/896 February 1989 £ NC 1000/25000

View Document

06/02/896 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/88

View Document

23/11/8823 November 1988 SECRETARY RESIGNED

View Document

04/11/884 November 1988 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