(AD01) New registered office address Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX. Change occurred on January 4, 2024. Company's previous address: Suite 11 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL England.
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 11 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL. Change occurred on November 30, 2021. Company's previous address: Suite 12 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL United Kingdom.
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 18, 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On July 18, 2019 secretary's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On July 18, 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 12 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL. Change occurred on July 18, 2019. Company's previous address: Suite 3 Kings Court 33 King Street Blackburn Lancashire BB2 2DH United Kingdom.
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 15, 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 15, 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On June 15, 2018 secretary's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite 3 Kings Court 33 King Street Blackburn Lancashire BB2 2DH. Change occurred on September 26, 2016. Company's previous address: Unit 17 33 King Street Blackburn Lancashire BB2 2DH.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 6, 2015: 80.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 30, 2014: 80.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2013
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 30, 2014: 80.00 GBP
capital
|
|
(CERTNM) Company name changed bhb marketing LIMITEDcertificate issued on 20/01/14
filed on: 20th, January 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 30th, January 2013
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 30th, January 2013
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 30, 2013 - 80.00 GBP
filed on: 30th, January 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 2, 2012 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On March 2, 2012 secretary's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to September 22, 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 3rd, September 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 5th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 11/12/2008 from 10 strawberry bank blackburn lancashire BB2 6AA
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to August 22, 2008 - Annual return with full member list
filed on: 22nd, August 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mintsearch LIMITEDcertificate issued on 06/06/08
filed on: 5th, June 2008
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on September 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on September 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, October 2007
| capital
|
Free Download
(2 pages)
|
(288a) On September 25, 2007 New director appointed
filed on: 25th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/09/07 from: the old tannery, eastgate accrington lancashire BB5 6PW
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/07 from: the old tannery, eastgate accrington lancashire BB5 6PW
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On September 25, 2007 New secretary appointed
filed on: 25th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On September 25, 2007 Secretary resigned
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 25, 2007 Secretary resigned
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 25, 2007 New director appointed
filed on: 25th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 25, 2007 New secretary appointed
filed on: 25th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/06/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/06/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On June 5, 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 5, 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 5, 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 5, 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 5, 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 5, 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(16 pages)
|