BLUE WHALE LOGISTICS LIMITED

Unit 11-12 King Street Building Unit 11-12 King Street Building, Enderby, LE19 4NT, Leicestershire, England
StatusACTIVE
Company No.06065350
CategoryPrivate Limited Company
Incorporated24 Jan 2007
Age17 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

BLUE WHALE LOGISTICS LIMITED is an active private limited company with number 06065350. It was incorporated 17 years, 4 months, 9 days ago, on 24 January 2007. The company address is Unit 11-12 King Street Building Unit 11-12 King Street Building, Enderby, LE19 4NT, Leicestershire, England.



Company Fillings

Termination secretary company with name termination date

Date: 10 May 2024

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-05

Officer name: Jean Alwyn Sutton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-21

Officer name: John Sutton

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jean Alwyn Sutton

Change date: 2016-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

New address: Unit 11-12 King Street Building King Street Enderby Leicestershire LE19 4NT

Change date: 2016-07-21

Old address: Markyate House 36 Leicester Road Narborough Leicester LE19 2DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060653500003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2014

Action Date: 26 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060653500004

Charge creation date: 2014-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Old address: the Oval 57 New Walk Leicester Leicestershire LE1 7EA

Change date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060653500003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 11 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-07

Old address: 9 University Road Leicester Leicestershire LE1 7RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 01 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Sutton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 18 Dec 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST ACCOUNTANCY LIMITED

416 GREEN LANE,ESSEX,IG3 9JX

Number:04120806
Status:ACTIVE
Category:Private Limited Company

ARCANUM DESIGN SOLUTIONS LIMITED

7 OAK GROVE,BIRMINGHAM,B31 2YR

Number:04596748
Status:ACTIVE
Category:Private Limited Company

BINNEY'S BARGAINS LTD

24 TREFOIL ROAD,STANLEY,DH9 9PH

Number:10998229
Status:ACTIVE
Category:Private Limited Company

DJC (NI) LIMITED

28 CARLETON STREET,CRAIGAVON,BT62 3EP

Number:NI604166
Status:ACTIVE
Category:Private Limited Company

SULTAN ASSET LTD

OAKHURST HOUSE,DERBY,DE22 3FS

Number:11491432
Status:ACTIVE
Category:Private Limited Company

TASMIA PHARMACEUTICALS LIMITED

116 STAPLETON ROAD,BRISTOL,BS5 0PS

Number:07373967
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