Advanced company searchLink opens in new window

BLS ASBESTOS LIMITED

Company number 03766035

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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