(AD01) Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on August 21, 2023
filed on: 21st, August 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 26, 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 24, 2023 new director was appointed.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 9, 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 11, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 11, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 11, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 11, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 11, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 11, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 12, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on April 8, 2014. Old Address: 11-12 Queen Square Bristol BS1 4NT
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 11, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 11, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: December 19, 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 11, 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 19, 2010 new director was appointed.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 11, 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to July 6, 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 2nd, July 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2008
| incorporation
|
Free Download
(18 pages)
|