Advanced company searchLink opens in new window

B-B-L PROTECT LIMITED

Company number 12537644

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)
01 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 02/04/2024
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 119.1446
22 Apr 2024 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
15 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 13 April 2023
12 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
21 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/04/2024
30 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2022 MA Memorandum and Articles of Association
23 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Chris Manka as a director on 4 April 2022
05 Apr 2022 TM02 Termination of appointment of Chris Manka as a secretary on 4 April 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 PSC07 Cessation of Chris Manka as a person with significant control on 25 January 2022
29 Mar 2022 PSC04 Change of details for Mr Chris Manka as a person with significant control on 1 March 2022
29 Mar 2022 PSC04 Change of details for Mr Russell Clifton as a person with significant control on 1 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Russell Clifton on 1 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Chris Manka on 1 March 2022
29 Mar 2022 CH03 Secretary's details changed for Mr Chris Manka on 1 March 2022
29 Mar 2022 AD01 Registered office address changed from The Copper Room, Deva Centre Trinity Way the Copper Room Manchester M3 7BG United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 29 March 2022
14 Feb 2022 SH02 Sub-division of shares on 25 January 2022
14 Feb 2022 MA Memorandum and Articles of Association
14 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 25/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 115.3846
17 Dec 2021 TM01 Termination of appointment of Robert James Thoburn as a director on 4 December 2021