BLYTHERAY LTD

D S Burge And Co Ltd D S Burge And Co Ltd, London, SW19 4DW, United Kingdom
StatusACTIVE
Company No.06250440
CategoryPrivate Limited Company
Incorporated17 May 2007
Age17 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

BLYTHERAY LTD is an active private limited company with number 06250440. It was incorporated 17 years, 1 month, 1 day ago, on 17 May 2007. The company address is D S Burge And Co Ltd D S Burge And Co Ltd, London, SW19 4DW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

New address: D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW

Old address: 23 Chiltern Drive Surbiton Surrey KT5 8LP England

Change date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Apr 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH02

Date: 2022-01-01

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blytheweigh communications LIMITED\certificate issued on 28/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

New address: 23 Chiltern Drive Surbiton Surrey KT5 8LP

Old address: 32 Seymour Road East Molesey Surrey KT8 0PB

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-08

Officer name: Camilla Horsfall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2019

Action Date: 11 Nov 2019

Category: Capital

Type: SH01

Capital : 204 GBP

Date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Megan Ray

Appointment date: 2019-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Timothy Blythe

Change date: 2019-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Mr Kieran Darius Savak Burge

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Anne Cook

Change date: 2019-04-09

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Camilla Horsfall

Change date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Miss Camilla Horsfall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Timothy Blythe

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Capital : 182 GBP

Date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Anne Cook

Appointment date: 2015-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: Tracy Lloyd - Watts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mrs Tracy Lloyd - Watts

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-25

Officer name: Patrick Timothy Blythe

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Halimah Sadiyah Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-01

Capital : 182 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Miss Halimah Sadiyah Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kenneth Weigh

Termination date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2011

Action Date: 01 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-01

Capital : 183 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Patrick Timothy Blythe

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Kenneth Weigh

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/05/07--------- £ si 169@1=169 £ ic 1/170

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP007110
Status:ACTIVE
Category:Limited Partnership

KOHLER SPARES LTD

ATLANTIS MARINE HOUSE WESTERN WOOD WAY,PLYMOUTH,PL7 5BG

Number:07835070
Status:ACTIVE
Category:Private Limited Company

LANDID PROPERTY (SUN) LIMITED

4TH FLOOR,LONDON,W1F 9QY

Number:07472787
Status:ACTIVE
Category:Private Limited Company

MACON AGRI LIMITED

47 MOOR ROAD,CO.TYRONE,BT71 4QB

Number:NI027848
Status:LIQUIDATION
Category:Private Limited Company

REGIONAL PROPERTY DEVELOPMENTS LIMITED

TULLOCH & CO,LONDON,W1J 5NE

Number:01862433
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEAM NORTH EAST LIMITED

1 GUNPOWDER SQUARE,LONDON,EC4A 3EP

Number:06512226
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