BLENCATHRA ALLOYS LIMITED
Status | ACTIVE |
Company No. | 04881544 |
Category | Private Limited Company |
Incorporated | 29 Aug 2003 |
Age | 20 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 20 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
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
Legacy
Date: 04 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
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
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 20 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/06--------- £ si 2@1=2 £ ic 100/102
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/06; full list of members
Documents
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
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/05; full list of members
Documents
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
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 12 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 30/09/04
Documents
Legacy
Date: 21 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 04 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
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 |
103A HIGH STREET,OLDHAM,OL4 4LY
Number: | 08990876 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MILLBROOK STREET,GLOUCESTER,GL1 4BG
Number: | 10041964 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BRYANT GARDENS,SOMERSET,BS21 5HF
Number: | 06454805 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 DUNSHEATH,TELFORD,TF3 2BX
Number: | 11300092 |
Status: | ACTIVE |
Category: | Private Limited Company |