- Company Overview for BL WIND LIMITED (08522896)
- Filing history for BL WIND LIMITED (08522896)
- People for BL WIND LIMITED (08522896)
- Charges for BL WIND LIMITED (08522896)
- More for BL WIND LIMITED (08522896)
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) |
---|---|---|---|
16 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Joseph Mark Linney as a director on 22 May 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
15 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
15 Mar 2023 | AP01 | Appointment of Robert James Pollock as a director on 13 March 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 | |
22 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Steven William Hughes as a director on 15 December 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
04 Apr 2022 | AP01 | Appointment of Mr Joseph Paul Hardy as a director on 31 March 2022 | |
29 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
25 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
18 Nov 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
22 Jun 2020 | AP01 | Appointment of Mr Steven William Hughes as a director on 9 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Christopher Holmes as a director on 5 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
27 Jan 2020 | AD02 | Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent England BR8 7AG United Kingdom to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR | |
24 Jan 2020 | AD01 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 24 January 2020 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
04 Feb 2019 | TM02 | Termination of appointment of Hcp Management Services Limited as a secretary on 31 January 2019 | |
28 Sep 2018 | AD02 | Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG | |
27 Sep 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 |