B & L FILLETING SERVICES LIMITED

Glanford House Glanford House, Brigg, DN20 8NF, England
StatusACTIVE
Company No.07682171
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age12 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

B & L FILLETING SERVICES LIMITED is an active private limited company with number 07682171. It was incorporated 12 years, 11 months, 6 days ago, on 24 June 2011. The company address is Glanford House Glanford House, Brigg, DN20 8NF, England.



Company Fillings

Change account reference date company previous shortened

Date: 30 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

New address: Glanford House Bridge Street Brigg DN20 8NF

Old address: Glanford House Bridge Street Brigg DN20 8NF England

Change date: 2023-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-19

New address: Glanford House Bridge Street Brigg DN20 8NF

Old address: The Old Ambulance Station Grammar School Road Brigg South Humberside DN20 8AF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076821710003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-18

Charge number: 076821710003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076821710002

Charge creation date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

New address: The Old Ambulance Station Grammar School Road Brigg South Humberside DN20 8AF

Change date: 2017-03-10

Old address: Ground Floor Offices 5 Bridge Street Brigg South Humberside DN20 8LN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

New address: Ground Floor Offices 5 Bridge Street Brigg South Humberside DN20 8LN

Old address: Ground Floor Offices Bridge Street Brigg South Humberside DN20 8LN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

Old address: 27 Osprey Drive Great Coates Grimsby South Humberside DN37 9HT

New address: Ground Floor Offices 5 Bridge Street Brigg South Humberside DN20 8LN

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076821710001

Charge creation date: 2014-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee David Williams

Change date: 2014-04-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Wilson

Change date: 2014-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: 23 Windsor Road Cleethorpes DN35 9LL United Kingdom

Change date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2013

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2013

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR RIVER LIMITED

5 RONAN DRIVE,MAGHERAFELT,BT45 6HD

Number:NI610517
Status:ACTIVE
Category:Private Limited Company

DIGITAL SYMPATHY LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11013682
Status:ACTIVE
Category:Private Limited Company

HAMMERSON CROYDON (GP1) LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:08230396
Status:ACTIVE
Category:Private Limited Company

HEART OF ENGLAND MASTER THATCHERS LTD

8 NARBOROUGH WOOD PARK DESFORD ROAD,LEICESTER,LE19 4XT

Number:08443794
Status:ACTIVE
Category:Private Limited Company

MAKEWOOD HOMES LIMITED

102-104 PARK LANE,SURREY,CR0 1JB

Number:04725033
Status:ACTIVE
Category:Private Limited Company

PARKER ROSE RECRUITMENT LTD

26 KINGS HILL AVENUE,MAIDSTONE,ME19 4AE

Number:10931627
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