BLUE ELEPHANT (LLANELLI) LTD

Ali Raj Bryn Yard Ali Raj Bryn Yard, Llanelli, SA15 2AB, Wales
StatusACTIVE
Company No.04727335
CategoryPrivate Limited Company
Incorporated08 Apr 2003
Age21 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

BLUE ELEPHANT (LLANELLI) LTD is an active private limited company with number 04727335. It was incorporated 21 years, 1 month, 5 days ago, on 08 April 2003. The company address is Ali Raj Bryn Yard Ali Raj Bryn Yard, Llanelli, SA15 2AB, Wales.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-28

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: Ali Raj Bryn Yard Trinity Road Llanelli SA15 2AB

Change date: 2020-09-25

Old address: Ali Roi Bryn Yard Trinity Road Llanelli SA15 2AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

New address: Ali Roi Bryn Yard Trinity Road Llanelli SA15 2AB

Old address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom

Change date: 2020-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-13

Charge number: 047273350001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-10

Psc name: Faruk Miah

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-10

Psc name: Anwar Mohammed Ali

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr Mohammed Anwar Ali

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-10

Officer name: Mr Mohammed Anwar Ali

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-10

Psc name: Mr Faruk Miah

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anwar Mohammed Ali

Change date: 2018-05-10

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr Faruk Miah

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-29

New date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Old address: Furze Bank, 34 Hanover Street Swansea West Glamorgan SA1 6BA

New address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG

Change date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-29

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mohammed Anwar Ali

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Faruk Miah

Change date: 2010-04-08

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-03-31

New date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / faruk miah / 15/04/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEGANTLY DEFINED BEAUTY LTD.

2 PORTAL WAY,LONDON,W3 6RT

Number:09715994
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR ENTERPRISES LIMITED

THE BROW BANNERDOWN ROAD,BATH,BA1 8EG

Number:04294560
Status:ACTIVE
Category:Private Limited Company

MICHAEL HUGHES TRUST

15 BALLYCRAIGY ROAD,LARNE,BT40 2LE

Number:NI615804
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEXUS TELECOMMUNICATIONS LIMITED

DAWSON HOUSE MATRIX OFFICE PARK,CHORLEY,PR7 7NA

Number:03895766
Status:ACTIVE
Category:Private Limited Company

STROPS BARBERS TW LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:11039425
Status:ACTIVE
Category:Private Limited Company
Number:CE010692
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source