Advanced company searchLink opens in new window

THE BUSINESS LENDING EXCHANGE LIMITED

Company number 06011377

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)
30 Jul 2014 AD01 Registered office address changed from 46a St. Marys Street Ely Cambridgeshire CB7 4EY to St George's House George Street Huntingdon Cambridgeshire PE29 3GH on 30 July 2014
25 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
23 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
23 Dec 2013 AD02 Register inspection address has been changed
23 Dec 2013 CH01 Director's details changed for Mr Christopher Derek Allan on 1 December 2013
27 Jun 2013 AA Total exemption small company accounts made up to 31 May 2013
13 Jun 2013 AD01 Registered office address changed from 49 Ringstone, Duxford Cambridge Cambridgeshire CB22 4GY on 13 June 2013
10 Jun 2013 AP01 Appointment of Mr Christopher Derek Allan as a director
10 Jun 2013 TM01 Termination of appointment of John Stickley as a director
07 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 May 2012
13 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
08 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
16 Sep 2010 TM01 Termination of appointment of Christopher Allan as a director
16 Sep 2010 TM01 Termination of appointment of Paul Rewrie as a director
30 Nov 2009 CH01 Director's details changed for Paul Eugene Rewire on 29 November 2009
30 Nov 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
29 Nov 2009 CH01 Director's details changed for Mr John David George Stickley on 29 November 2009
29 Nov 2009 CH01 Director's details changed for Mr Christopher Derek Allan on 29 November 2009
03 Nov 2009 AP01 Appointment of Marion Ann Stickley as a director
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 June 2009
  • GBP 200
14 Oct 2009 AP01 Appointment of Christopher Derek Allan as a director
02 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009