Advanced company searchLink opens in new window

BL RESIDUAL HOLDING COMPANY LIMITED

Company number 05995030

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2011 AA Full accounts made up to 31 March 2010
10 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
07 Sep 2010 TM01 Termination of appointment of Peter Clarke as a director
11 Aug 2010 CH01 Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
25 Mar 2010 CH03 Secretary's details changed for Ndiana Ekpo on 1 October 2009
25 Jan 2010 AA Full accounts made up to 31 March 2009
08 Jan 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
11 Nov 2009 TM01 Termination of appointment of Andrew Jones as a director
27 May 2009 288a Secretary appointed ndiana ekpo
19 May 2009 288b Appointment terminated secretary rebecca scudamore
29 Dec 2008 AA Full accounts made up to 31 March 2008
10 Dec 2008 363a Return made up to 10/11/08; full list of members
01 Dec 2008 288b Appointment terminated director stephen hester
07 Jan 2008 288b Director resigned
02 Jan 2008 363a Return made up to 10/11/07; full list of members
02 Jan 2008 288c Director's particulars changed
17 Dec 2007 288c Director's particulars changed
12 Dec 2007 353 Location of register of members
30 Nov 2007 288c Director's particulars changed
24 Oct 2007 88(2)R Ad 10/10/07--------- £ si 1@1=1 £ ic 2745962908/2745962909
17 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2007 122 Conve 11/10/07
23 Jul 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
16 May 2007 288c Director's particulars changed
18 Apr 2007 288c Director's particulars changed