- Company Overview for BBA FINANCE NO. 4 LIMITED (04862401)
- Filing history for BBA FINANCE NO. 4 LIMITED (04862401)
- People for BBA FINANCE NO. 4 LIMITED (04862401)
- Insolvency for BBA FINANCE NO. 4 LIMITED (04862401)
- Registers for BBA FINANCE NO. 4 LIMITED (04862401)
- More for BBA FINANCE NO. 4 LIMITED (04862401)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
20 Dec 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | AP01 | Appointment of Mr Matthew Clement Hugh Gill as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Anthony Bristlin as a director | |
03 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
11 Feb 2013 | TM01 | Termination of appointment of Zillah Stone as a director | |
04 Feb 2013 | AP01 | Appointment of Mr David John Mark Blizzard as a director | |
06 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | CH01 | Director's details changed for Iain David Cameron Simm on 25 June 2012 | |
18 Jul 2012 | CH01 | Director's details changed for Anthony John Bristlin on 25 June 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Aug 2011 | CH01 | Director's details changed for Iain David Cameron Simm on 3 August 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Mark Hoad on 9 June 2011 | |
27 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
07 May 2010 | TM01 | Termination of appointment of Andrew Wood as a director | |
07 May 2010 | AP01 | Appointment of Anthony John Bristlin as a director | |
09 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
06 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
15 Aug 2008 | 288b | Appointment terminate, director and secretary sarah margaret foulkesq shaw logged form |