- Company Overview for B & V INVESTMENTS LIMITED (07774490)
- Filing history for B & V INVESTMENTS LIMITED (07774490)
- People for B & V INVESTMENTS LIMITED (07774490)
- Charges for B & V INVESTMENTS LIMITED (07774490)
- More for B & V INVESTMENTS LIMITED (07774490)
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) |
---|---|---|---|
14 Jul 2020 | MR01 | Registration of charge 077744900002, created on 6 July 2020 | |
19 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Dec 2019 | MR01 | Registration of charge 077744900001, created on 17 December 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
11 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
11 Aug 2017 | CH01 | Director's details changed for Mr Billal Javed on 11 August 2017 | |
20 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
02 Nov 2016 | TM02 | Termination of appointment of David Marc Grossbard as a secretary on 2 November 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
24 Sep 2014 | AD01 | Registered office address changed from Mitre House 44/46 Fleet Street London EC4Y 1BN United Kingdom to C/O Cornelius Barton & Co 29-30 High Holborn First Floor London WC1V 6AZ on 24 September 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
26 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 20 September 2011
|
|
22 Sep 2011 | AP01 | Appointment of Billal Javed as a director | |
22 Sep 2011 | AP03 | Appointment of David Marc Grossbard as a secretary |