Advanced company searchLink opens in new window

THE BRITISH BLOODSTOCK AGENCY LIMITED

Company number 02795794

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)
17 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
16 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
04 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
13 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
15 Nov 2010 AD01 Registered office address changed from 9 South Street London W1K 2XA on 15 November 2010
03 Nov 2010 AA Full accounts made up to 31 December 2009
28 Oct 2010 AP01 Appointment of Eva Kirsten Elisabeth Rausing as a director
28 Oct 2010 AP01 Appointment of Richard Lionel William Frisby as a director
28 Oct 2010 TM01 Termination of appointment of Richard Fenhalls as a director
26 Oct 2010 CERTNM Company name changed the british bloodstock agency (U.K.) LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
26 Oct 2010 CONNOT Change of name notice
19 Aug 2010 TM02 Termination of appointment of Manchester Square Regintrars Limited as a secretary
19 Aug 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
19 Aug 2010 AP01 Appointment of Mr Richard Dorian Fenhalls as a director
19 Aug 2010 TM01 Termination of appointment of Michael Gadsby Peet as a director
19 Aug 2010 AD01 Registered office address changed from 117 High Street Newmarket Suffolk CB8 9WL on 19 August 2010
05 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
05 May 2010 AA Full accounts made up to 31 March 2009
06 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
06 Jan 2010 CH04 Secretary's details changed for Manchester Square Regintrars Limited on 1 October 2009
01 Feb 2009 AA Full accounts made up to 31 March 2008