BQL LIMITED: Filings - Page 3
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard James Stearn as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Sub-division of shares on Feb 12, 2015 | 5 pages | SH02 | ||||||||||||||||||||||
Sub-division of shares on Feb 12, 2015 | 5 pages | SH02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||||||||||||||
Certificate of change of name Company name changed bioregional quintain LIMITED\certificate issued on 13/10/14 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Peter Leonard Halsall as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Pooran Desai as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||||||||||||||
Director's details changed for Mr Richard James Stearn on Sep 10, 2014 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014 | 2 pages | CH01 | ||||||||||||||||||||||
Secretary's details changed for Sandra Judith Odell on Aug 04, 2014 | 1 pages | CH03 | ||||||||||||||||||||||
Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on Aug 05, 2014 | 1 pages | AD01 | ||||||||||||||||||||||
Annual return made up to Apr 27, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||||||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||||||||||||||
Miscellaneous Sect 519 | 4 pages | MISC | ||||||||||||||||||||||
Registration of charge 054380180002 | 15 pages | MR01 | ||||||||||||||||||||||
Annual return made up to Apr 27, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||
Director's details changed for Mr Maxwell David Shaw James on Jul 01, 2013 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Sandra Judith Odell as a secretary | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Susan Dixon as a secretary | 1 pages | TM02 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||||||||||||||
Termination of appointment of Rebecca Worthington as a director | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Rebecca Worthington as a director | 1 pages | TM01 | ||||||||||||||||||||||
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