BBLB (SPECIAL PROJECTS) LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/141 December 2014 APPLICATION FOR STRIKING-OFF

View Document

14/04/1414 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CHRISTOPHER BRADSHAW / 12/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STUART JONES / 12/03/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON STUART JONES / 12/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL BOLTON / 12/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BAVERSTOCK / 12/03/2011

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM
THE OLD SCHOOL HOUSE
63A HIGH STREET
BRIDGNORTH
WV16 4DX

View Document

19/12/0919 December 2009 CHANGE OF NAME 03/12/2009

View Document

19/12/0919 December 2009 COMPANY NAME CHANGED CARNEGIE DESIGN LIMITED
CERTIFICATE ISSUED ON 19/12/09

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0721 August 2007 COMPANY NAME CHANGED
LANDSCAPE CUBED LIMITED
CERTIFICATE ISSUED ON 21/08/07

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED
CONSTRUCTION RACING LIMITED
CERTIFICATE ISSUED ON 15/05/07

View Document

12/03/0712 March 2007 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