B-LINE HEALTH & BEAUTY PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 02568156 |
Category | Private Limited Company |
Incorporated | 12 Dec 1990 |
Age | 33 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
B-LINE HEALTH & BEAUTY PRODUCTS LIMITED is an active private limited company with number 02568156. It was incorporated 33 years, 4 months, 27 days ago, on 12 December 1990. The company address is Harrowby Hall Hall Lane Harrowby Hall Hall Lane, Grantham, NG31 9HA, Lincolnshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Termination secretary company with name termination date
Date: 14 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-01
Officer name: Streets Financial Consulting Plc
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous shortened
Date: 03 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 27 Dec 2017
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-22
Psc name: Mrs Annette Foley-Craigen
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Change to a person with significant control
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Annette Foley-Craigen
Change date: 2017-12-22
Documents
Change person director company with change date
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Annette Foley-Craigen
Change date: 2017-12-22
Documents
Change person director company with change date
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Annette Foley-Craigen
Change date: 2017-12-22
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Address
Type: AD01
New address: Harrowby Hall Hall Lane Harrowby Grantham Lincolnshire NG31 9HA
Change date: 2017-12-22
Old address: Harrowby Hall Hall Lane Harrowby Grantham Lincolnshire NG31 9EY
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Change sail address company with old address new address
Date: 05 Jan 2016
Category: Address
Type: AD02
Old address: C/O Evans & Co 12 Poplars Court Lenton Lane Nottingham Nottinghamshire NG7 2RR
New address: The Hall Harrowby Lane Harrowby Grantham Lincolnshire NG31 9EY
Documents
Termination secretary company with name termination date
Date: 04 Jan 2016
Action Date: 12 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terrence Robert Claxton
Termination date: 2015-12-12
Documents
Appoint corporate secretary company with name date
Date: 04 Jan 2016
Action Date: 12 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-12-12
Officer name: Streets Financial Consulting Plc
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Cranwell
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Cranwell
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Paul Cranwell
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Move registers to sail company
Date: 21 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Annette Foley-Craigen
Change date: 2010-01-21
Documents
Change person secretary company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Terrence Robert Claxton
Change date: 2010-01-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / annette foley-craigen / 05/01/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 07/03/03 from: 78 the green twickenham middlesex TW2 5AG
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 21 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 May 1999
Category: Address
Type: 287
Description: Registered office changed on 19/05/99 from: 3 castlegate grantham lincs NG31 6SF
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 01 Feb 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; full list of members
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/95; no change of members
Documents
Legacy
Date: 01 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 21 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/93; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 04 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jul 1993
Category: Capital
Type: 88(2)R
Description: Ad 09/07/93--------- £ si 97@1=97 £ ic 3/100
Documents
Resolution
Date: 27 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/92; no change of members
Documents
Accounts with accounts type small
Date: 14 Dec 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 12/12/91; full list of members
Documents
Legacy
Date: 27 Aug 1991
Category: Capital
Type: 88(2)R
Description: Ad 31/03/91--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 27 Aug 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 21 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 21 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 21/12/90 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
341 HACKNEY ROAD MANAGEMENT LIMITED
341 HACKNEY ROAD,,E2 8PR
Number: | 05364726 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 GRAY'S INN ROAD,LONDON,WC1X 8QZ
Number: | 09138192 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,BATH,BA1 9BE
Number: | 06147277 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WEST STREET,OKEHAMPTON,EX20 1HQ
Number: | 06631617 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIXEL BUILDING PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH
Number: | 11182079 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DENVER AVENUE,MANCHESTER,M40 7LZ
Number: | 10360950 |
Status: | ACTIVE |
Category: | Private Limited Company |