BLUE WHALE LOGISTICS LIMITED
Status | ACTIVE |
Company No. | 06065350 |
Category | Private Limited Company |
Incorporated | 24 Jan 2007 |
Age | 17 years, 4 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060653500003
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 30 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060653500003
Documents
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
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
Legacy
Date: 11 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
Legacy
Date: 01 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/08; full list of members
Documents
Gazette filings brought up to date
Date: 05 Feb 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
24 TREFOIL ROAD,STANLEY,DH9 9PH
Number: | 10998229 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CARLETON STREET,CRAIGAVON,BT62 3EP
Number: | NI604166 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |