BLB DEVELOPMENTS (YORKSHIRE) LIMITED
Company number 05496550
- Company Overview for BLB DEVELOPMENTS (YORKSHIRE) LIMITED (05496550)
- Filing history for BLB DEVELOPMENTS (YORKSHIRE) LIMITED (05496550)
- People for BLB DEVELOPMENTS (YORKSHIRE) LIMITED (05496550)
- Charges for BLB DEVELOPMENTS (YORKSHIRE) LIMITED (05496550)
- More for BLB DEVELOPMENTS (YORKSHIRE) LIMITED (05496550)
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) |
---|---|---|---|
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
06 Jul 2011 | CH01 | Director's details changed for Bruce Thomas Luxton-Brookes on 5 July 2011 | |
06 Jul 2011 | CH03 | Secretary's details changed for Nigel Robert Hale on 5 July 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 1 July 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
27 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2009 | 363a | Return made up to 03/07/08; no change of members | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
29 Jan 2008 | 395 | Particulars of mortgage/charge | |
03 Dec 2007 | 395 | Particulars of mortgage/charge | |
01 Sep 2007 | 363s | Return made up to 01/07/07; no change of members | |
03 Jul 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
10 Oct 2006 | 395 | Particulars of mortgage/charge | |
07 Aug 2006 | 363s |
Return made up to 01/07/06; full list of members
|
|
28 Jul 2005 | 88(2)R | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 | |
28 Jul 2005 | 288a | New secretary appointed | |
28 Jul 2005 | 288a | New director appointed | |
09 Jul 2005 | 288b | Director resigned |