- Company Overview for B&L BREAKERS AND RECOVERY LTD (13560973)
- Filing history for B&L BREAKERS AND RECOVERY LTD (13560973)
- People for B&L BREAKERS AND RECOVERY LTD (13560973)
- More for B&L BREAKERS AND RECOVERY LTD (13560973)
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) |
---|---|---|---|
31 Oct 2024 | TM01 | Termination of appointment of Leonard Field as a director on 1 August 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 31 August 2024 with updates | |
30 Oct 2024 | PSC04 | Change of details for Mr Brian Smith as a person with significant control on 1 August 2024 | |
30 Oct 2024 | PSC07 | Cessation of Leonard Field as a person with significant control on 1 August 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 30 December 2023 | |
01 Feb 2024 | AA | Micro company accounts made up to 31 December 2022 | |
30 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
24 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
30 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Apr 2023 | AA01 | Current accounting period shortened from 31 August 2022 to 31 December 2021 | |
30 Apr 2023 | AD01 | Registered office address changed from 18 Heritage Park Hayes Way Cannock WS11 7LT England to Suite 12 Tradmark House Hyssop Close Cannock WS11 7FA on 30 April 2023 | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
11 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-11
|