BLACKBURN & DARWEN DIAL-A-RIDE CIC

Unit 3 Kensulat Park Unit 3 Kensulat Park, Blackburn, BB2 4AD
StatusACTIVE
Company No.07642349
Category
Incorporated20 May 2011
Age12 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

BLACKBURN & DARWEN DIAL-A-RIDE CIC is an active with number 07642349. It was incorporated 12 years, 11 months, 30 days ago, on 20 May 2011. The company address is Unit 3 Kensulat Park Unit 3 Kensulat Park, Blackburn, BB2 4AD.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: Unit 1, Fletcher St Mill Hamilton Street Blackburn BB2 4AJ

New address: Unit 3 Kensulat Park Lower Hollin Bank St Blackburn BB2 4AD

Change date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2017

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 no member list

Date: 01 Jul 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Julian Henry Anthony Arnold

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Old address: Unit 4 Laneside Works Stockclough Lane Feniscowles Blackburn BB2 5JR

New address: Unit 1, Fletcher St Mill Hamilton Street Blackburn BB2 4AJ

Change date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2015

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 no member list

Date: 06 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2014

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 no member list

Date: 21 Jun 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 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 no member list

Date: 21 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-21

Officer name: Julian Henry Anthony Arnold

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: 2 Carrington Avenue Ewood Blackburn Lancs BB2 4LP

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Old address: Valley Heights Long Lane Pleasington Blackburn Lancashire BB2 6RD

Change date: 2011-06-20

Documents

View document PDF

Incorporation community interest company

Date: 20 May 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ANGLO INDIAN PRODUCTIONS LIMITED

MABLEDON LONDON ROAD,TUNBRIDGE WELLS,TN4 0UH

Number:09271926
Status:ACTIVE
Category:Private Limited Company

AXEL NORTH CONSULTANCY LTD

68 BROAD TOWN,SWINDON,SN4 7RL

Number:10815467
Status:ACTIVE
Category:Private Limited Company

BEVA LIMITED

MULBERRY HOUSE 31 MARKET STREET,ELY,CB75 5LQ

Number:07164745
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DESUETUDE LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:08724214
Status:ACTIVE
Category:Private Limited Company

NOVACOMMS LIMITED

10 GROVE ROAD,GUILDFORD,GU1 2HP

Number:10093993
Status:ACTIVE
Category:Private Limited Company

SIZZLING GRILL BARBICAN LTD

52 NOTTE STREET,PLYMOUTH,PL1 2AG

Number:11225341
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