Advanced company searchLink opens in new window

BBA TRENT LIMITED

Company number 07064847

Filter by category

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)
13 Nov 2015 TM01 Termination of appointment of Anthony Browne as a director on 12 November 2015
13 Jul 2015 TM01 Termination of appointment of Sally Jane Scutt as a director on 10 July 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AP03 Appointment of Miss Rebecca Ryan as a secretary on 5 June 2015
27 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
06 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 CERTNM Company name changed bba libor LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-16
23 Sep 2014 TM02 Termination of appointment of Glenn Charles Ellis as a secretary on 11 June 2014
06 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
26 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Mar 2013 TM01 Termination of appointment of Jonathan Wood as a director
31 Mar 2013 TM01 Termination of appointment of Laurel Powers-Freeling as a director
31 Mar 2013 TM01 Termination of appointment of Gordon Pell as a director
31 Mar 2013 TM01 Termination of appointment of David Poyser as a director
10 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
10 Dec 2012 AP01 Appointment of Mr Anthony Browne as a director
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 TM01 Termination of appointment of Angela Knight as a director
18 Jul 2012 TM01 Termination of appointment of John Ewan as a director
18 Jul 2012 TM01 Termination of appointment of John Ewan as a director
08 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
08 Dec 2011 TM01 Termination of appointment of John Yallop as a director
08 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
05 Nov 2010 AP01 Appointment of Mrs Laurel Claire Powers-Freeling as a director