BUSINESS FIRST BBL LIMITED

04627975
GROUP FIRST HOUSE MEAD WAY PADIHAM LANCS BB12 7NG

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 10 Buy now
27 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
17 Apr 2023 accounts Annual Accounts 10 Buy now
23 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2023 mortgage Registration of a charge 14 Buy now
14 Feb 2023 mortgage Registration of a charge 24 Buy now
14 Feb 2023 mortgage Registration of a charge 24 Buy now
13 Feb 2023 mortgage Registration of a charge 24 Buy now
13 Feb 2023 mortgage Registration of a charge 24 Buy now
20 Dec 2022 mortgage Registration of a charge 13 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 accounts Annual Accounts 10 Buy now
15 Feb 2022 mortgage Registration of a charge 44 Buy now
11 Jan 2022 mortgage Registration of a charge 17 Buy now
11 Jan 2022 mortgage Registration of a charge 17 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 10 Buy now
20 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 8 Buy now
04 Mar 2020 officers Termination of appointment of director (Sarah Fretwell) 1 Buy now
13 Nov 2019 officers Appointment of director (Mr Toby Scott Whittaker) 2 Buy now
13 Nov 2019 officers Termination of appointment of director (Holly Marie Ducker) 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 officers Termination of appointment of director (Toby Scott Whittaker) 1 Buy now
03 Apr 2019 officers Termination of appointment of director (John Slater) 1 Buy now
03 Apr 2019 officers Appointment of director (Mrs Sarah Fretwell) 2 Buy now
03 Apr 2019 officers Appointment of director (Miss Holly Marie Ducker) 2 Buy now
29 Mar 2019 accounts Annual Accounts 9 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 officers Termination of appointment of director (Leanne Gregson) 1 Buy now
07 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2018 accounts Annual Accounts 11 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
23 Aug 2016 officers Termination of appointment of secretary (John Michael Turner) 1 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
22 Sep 2015 officers Change of particulars for director (Miss Leanne Patton) 2 Buy now
21 Feb 2015 resolution Resolution 3 Buy now
21 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
06 Oct 2014 resolution Resolution 3 Buy now
06 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
28 Jan 2014 accounts Annual Accounts 9 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 officers Change of particulars for secretary (Mr John Michael Turner) 1 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Toby Scott Whittaker) 2 Buy now
27 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Oct 2012 accounts Annual Accounts 33 Buy now
31 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2012 accounts Annual Accounts 35 Buy now
21 Feb 2012 resolution Resolution 5 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
22 Dec 2011 officers Change of particulars for director (Miss Leanne Patton) 2 Buy now
22 Nov 2011 miscellaneous Miscellaneous 1 Buy now
20 Oct 2011 officers Change of particulars for secretary (Mr John Michael Turner) 2 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2011 officers Appointment of director (Mr John Slater) 2 Buy now
30 Mar 2011 officers Termination of appointment of director (Stephen Talbot) 1 Buy now
02 Mar 2011 accounts Annual Accounts 26 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
05 Jan 2011 officers Change of particulars for director (Leanne Patton) 2 Buy now
09 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
15 Mar 2010 accounts Annual Accounts 36 Buy now
03 Mar 2010 auditors Auditors Resignation Company 1 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (Leanne Patton) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Stephen Michael Talbot) 2 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Oct 2009 officers Appointment terminated director john slater 2 Buy now