Advanced company searchLink opens in new window

B L TRAINING (HOLDINGS) LIMITED

Company number 06731017

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)
30 Mar 2017 AA Micro company accounts made up to 31 July 2016
10 Feb 2017 AD02 Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ
04 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/01/2024.
13 Jun 2016 AD01 Registered office address changed from 8 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to 1st Floor 11 Nelson Street Newcastle upon Tyne England and Wales NE1 5AN on 13 June 2016
28 Jan 2016 AA Micro company accounts made up to 31 July 2015
06 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
27 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 21.03
21 Apr 2015 SH08 Change of share class name or designation
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2015 SH08 Change of share class name or designation
30 Dec 2014 AP01 Appointment of Mrs Gail Dalton-Ayres as a director on 13 November 2014
30 Dec 2014 AP01 Appointment of Mrs Julie Elizabeth Ritson as a director on 13 November 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 21.03
25 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 21.03
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
09 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jan 2011 CH03 Secretary's details changed for Gail Dalton on 28 June 2010
04 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
24 Aug 2010 AD01 Registered office address changed from 40 Dean Street Newcastle upon Tyne NE1 1PG United Kingdom on 24 August 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010