BQL LIMITED: Filings - Page 2
Overview
Company Name | BQL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05438018 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for BQL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr. Angus Alexander Dodd on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. James Michael Edward Saunders on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 03, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Michael Ben Jenkins as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Geoffrey Carter as a director on Jan 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Michael Edward Saunders as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Satisfaction of charge 054380180002 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Frances Victoria Heazell as a secretary on Oct 05, 2016 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Angus Alexander Dodd as a director on Jun 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maxwell David Shaw James as a director on Jun 27, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Maxwell David Shaw James on Feb 26, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Apr 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Mark Greenslade as a director on May 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Geoffrey Carter as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Feb 12, 2015
| 4 pages | SH01 | ||||||||||
Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0