Advanced company searchLink opens in new window

BL 2008 LTD

Company number 06602551

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)
19 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
03 May 2012 AP01 Appointment of Craig Whayman as a director
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Nov 2010 CH01 Director's details changed for Mr Neil Adam Robinson on 23 November 2010
23 Nov 2010 CH01 Director's details changed for Mark Gedrych on 23 November 2010
23 Nov 2010 CH01 Director's details changed for Mr Stephen Michael Chard on 23 November 2010
23 Nov 2010 CH03 Secretary's details changed for Mr James Robert Peace on 23 November 2010
08 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mark Gedrych on 1 May 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Nov 2009 AA01 Previous accounting period shortened from 31 May 2009 to 31 March 2009
27 Oct 2009 AD01 Registered office address changed from Accent House 2a Rock Road Cambridge Cambridgeshire CB1 7UF on 27 October 2009
11 Jun 2009 363a Return made up to 27/05/09; full list of members
10 Jul 2008 288a Director appointed mark gedrych
27 May 2008 NEWINC Incorporation