BLENCATHRA ALLOYS LIMITED

The Octagon The Octagon, Ilkley, LS29 9JB, West Yorkshire, United Kingdom
StatusACTIVE
Company No.04881544
CategoryPrivate Limited Company
Incorporated29 Aug 2003
Age20 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

BLENCATHRA ALLOYS LIMITED is an active private limited company with number 04881544. It was incorporated 20 years, 7 months, 29 days ago, on 29 August 2003. The company address is The Octagon The Octagon, Ilkley, LS29 9JB, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

New address: The Octagon Wells Road Ilkley West Yorkshire LS29 9JB

Change date: 2023-06-13

Old address: Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-29

Officer name: Mr Frank Matthew Wilson

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2022

Action Date: 29 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frank Matthew Wilson

Change date: 2022-05-29

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-29

Officer name: Mrs Nicola Jayne Faris-Wilson

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2022

Action Date: 29 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Jayne Faris-Wilson

Change date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-21

New address: Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB

Old address: 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr Frank Matthew Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-12

Officer name: Nicola Jayne Faris-Wilson

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-12

Psc name: Mrs Nicola Jayne Faris-Wilson

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-12

Psc name: Mr Frank Matthew Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Auditors resignation company

Date: 24 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jayne Faris-Wilson

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Jayne Faris

Change date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-14

Old address: Suite 25 6-8 York Place Leeds West Yorkshire LS1 2DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Frank Matthew Wilson

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/10/06--------- £ si 2@1=2 £ ic 100/102

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 03/04/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gsb acero uk LIMITED\certificate issued on 07/01/04

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 09/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 29 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. V. CONSTRUCTION LLP

N C ROWLINSON & CO CARRINGTON BUSINESS PARK,MANCHESTER,M31 4DD

Number:OC421358
Status:ACTIVE
Category:Limited Liability Partnership

GE INTELLIGENT PLATFORMS UK LIMITED

C/O PSYMETRIX LIMITED,EDINBURGH,EH3 5DA

Number:SC213037
Status:ACTIVE
Category:Private Limited Company

GO COMMS LIMITED

103A HIGH STREET,OLDHAM,OL4 4LY

Number:08990876
Status:ACTIVE
Category:Private Limited Company

MYRNA PROPERTIES LIMITED

38 MILLBROOK STREET,GLOUCESTER,GL1 4BG

Number:10041964
Status:ACTIVE
Category:Private Limited Company

SHARK BYTE SOLUTIONS LIMITED

65 BRYANT GARDENS,SOMERSET,BS21 5HF

Number:06454805
Status:ACTIVE
Category:Private Limited Company

T&G ALLIANCE LTD

44 DUNSHEATH,TELFORD,TF3 2BX

Number:11300092
Status:ACTIVE
Category:Private Limited Company

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