B & L RYLOTT LIMITED
Status | ACTIVE |
Company No. | 06515155 |
Category | Private Limited Company |
Incorporated | 27 Feb 2008 |
Age | 16 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
B & L RYLOTT LIMITED is an active private limited company with number 06515155. It was incorporated 16 years, 3 months, 4 days ago, on 27 February 2008. The company address is Loxton Barn Holme Road Loxton Barn Holme Road, Boston, PE20 1TB, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Apr 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type dormant
Date: 18 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Richard Andrew Rylott
Documents
Change person secretary company with change date
Date: 21 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-01
Officer name: Claire Rebecca Rylott
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Andrew Rylott
Change date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Address
Type: AD01
New address: Loxton Barn Holme Road Kirton Holme Boston PE20 1TB
Old address: Sunnyside Farm Holme Road Kirton Holme Boston Lincolnshire PE20 1TB
Change date: 2022-04-21
Documents
Accounts with accounts type dormant
Date: 12 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type dormant
Date: 22 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type dormant
Date: 06 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type dormant
Date: 12 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type dormant
Date: 03 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type dormant
Date: 03 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type dormant
Date: 11 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 17 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type dormant
Date: 08 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type dormant
Date: 08 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type dormant
Date: 18 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Richard Andrew Rylott
Documents
Accounts with accounts type dormant
Date: 17 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director e incorporators LTD
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary e secretaries LTD
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from 10 wormgate boston lincolnshire PE20 2PS england
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed claire rebecca rylott
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed richard andrew rylott
Documents
Some Companies
776-778 BARKING ROAD BOLEYN HOUSE UNIT S4,LONDON,E13 9PJ
Number: | 11754048 |
Status: | ACTIVE |
Category: | Private Limited Company |
CGN CENTRAL AND EASTERN EUROPE INVESTMENT (UK) CO., LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10135465 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF
Number: | 04734758 |
Status: | ACTIVE |
Category: | Private Limited Company |
CPG PLUMBING & MAINTENANCE LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11777940 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALE HOUSE,STOCKPORT,SK1 1TA
Number: | 03511057 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3A FERNDALE COURT QUEENSFERRY INDUSTRIAL ESTATE, CHESTER ROAD,DEESIDE,CH5 2DJ
Number: | 06414895 |
Status: | ACTIVE |
Category: | Private Limited Company |