BQZEEN LIMITED



Company Documents

DateDescription
13/12/2313 December 2023 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 2023-12-13

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

03/10/233 October 2023 Director's details changed for Ms Angela Jean King on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Ms Angela Jean King as a person with significant control on 2023-10-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
10/02/2310 February 2023 Micro company accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-09-30

View Document

09/11/219 November 2021 Cessation of David Charles King as a person with significant control on 2017-01-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JEAN KING / 29/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MS ANGELA JEAN KING / 29/09/2020

View Document

13/08/2013 August 2020 CHANGE PERSON AS DIRECTOR

View Document

13/08/2013 August 2020 CHANGE PERSON AS SECRETARY

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID KING

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts


23/12/1523 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM ASH TREE FARM, NORTH GREEN PULHAM ST. MARY DISS IP21 4XX

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM
ASH TREE FARM, NORTH GREEN
PULHAM ST. MARY
DISS
IP21 4XX

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
31/12/1431 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
18/03/1418 March 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
24/12/1224 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/122 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/0924 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES KING / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN KING / 24/12/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/10/065 October 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company