- Company Overview for BLS ASBESTOS LIMITED (03766035)
- Filing history for BLS ASBESTOS LIMITED (03766035)
- People for BLS ASBESTOS LIMITED (03766035)
- Charges for BLS ASBESTOS LIMITED (03766035)
- More for BLS ASBESTOS LIMITED (03766035)
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) |
---|---|---|---|
26 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 May 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | CH03 | Secretary's details changed for Mr Charles Anthony Lee Burke on 1 January 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr James Michael Burke on 8 January 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Susan Margaret Burke on 1 March 2012 | |
22 Mar 2012 | AD01 | Registered office address changed from Four Gables Upper Bonegate Brighouse West Yorkshire HD6 1SZ on 22 March 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
22 Mar 2010 | TM01 | Termination of appointment of Stephen Burke as a director | |
22 Mar 2010 | CH01 | Director's details changed for Susan Margaret Burke on 22 March 2010 | |
19 Nov 2009 | AP01 | Appointment of Mr James Michael Burke as a director | |
19 Nov 2009 | AP01 | Appointment of Charles Anthony Lee Nurke as a director | |
12 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued |