BLT ENVIRONMENTAL SUPPORT SERVICES LIMITED
Status | ACTIVE |
Company No. | 06226808 |
Category | Private Limited Company |
Incorporated | 25 Apr 2007 |
Age | 17 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
BLT ENVIRONMENTAL SUPPORT SERVICES LIMITED is an active private limited company with number 06226808. It was incorporated 17 years, 1 month, 8 days ago, on 25 April 2007. The company address is St David's Court St David's Court, Wolverhampton, WV1 3JE, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
New address: St David's Court Union Street Wolverhampton West Midlands WV1 3JE
Change date: 2022-10-06
Old address: Suite 407 Grosvenor House Central Park Telford TF2 9TW England
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
New address: Suite 407 Grosvenor House Central Park Telford TF2 9TW
Old address: Bank House, 66 High Street Dawley Telford TF4 2HD England
Change date: 2021-08-23
Documents
Accounts with accounts type micro entity
Date: 29 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
Old address: C/O Baldwins (Turner Peachey) Lloyds Bank Chambers 7 Park Street Shifnal Shropshire England
New address: Bank House, 66 High Street Dawley Telford TF4 2HD
Change date: 2016-09-15
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-02
Old address: C/O Turner Peachey Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE
New address: C/O Baldwins (Turner Peachey) Lloyds Bank Chambers 7 Park Street Shifnal Shropshire
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-10
Old address: Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-25
Officer name: Louise Tucker
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Tucker
Change date: 2010-04-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 31/07/2008
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 12/08/2008 from molineux house 6A market place shifnal shropshire TF11 9AZ
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from 6 the parade shifnal shropshire TF11 8DL
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SAVOY HOUSE,LONDON,W3 7DA
Number: | 10115351 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 NURSTEAD ROAD,ERITH,DA8 1LS
Number: | 09843895 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL HOUSE (STATION ROAD) LTD
31 STATION ROAD,NOTTINGHAM,NG10 2DF
Number: | 10761409 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWHAVEN,HALESOWEN,B62 9BL
Number: | 02253082 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON CONTEMPORARY ORCHESTRA LIMITED
43 BEDFORD STREET, SUITE 116,LONDON,WC2E 9HA
Number: | 06895875 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA
Number: | 08328774 |
Status: | ACTIVE |
Category: | Private Limited Company |