BLYTHE ELECTRICAL (WARWICKSHIRE) LTD

Barker's Piece Dog Lane Barker's Piece Dog Lane, Birmingham, B46 2DT, England
StatusACTIVE
Company No.09221416
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

BLYTHE ELECTRICAL (WARWICKSHIRE) LTD is an active private limited company with number 09221416. It was incorporated 9 years, 8 months, 7 days ago, on 16 September 2014. The company address is Barker's Piece Dog Lane Barker's Piece Dog Lane, Birmingham, B46 2DT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-08

Psc name: Mrs Julie Elizabeth Smith

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-08

Psc name: Mr Jonathan James Smith

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Elizabeth Smith

Change date: 2023-09-08

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-08

Officer name: Mr Jonathan James Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

New address: Barker's Piece Dog Lane Coleshill Birmingham B46 2DT

Old address: Casa Mia 9 Station Road Whitacre Heath Warwickshire B46 2JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2015

Action Date: 16 Sep 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 16 Sep 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Elizabeth Smith

Appointment date: 2014-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Mr Jonathan James Smith

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-16

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENER ROCK PROPERTY LIMITED

9 MONMOUTH CLOSE,WELLING,DA16 2DX

Number:11294207
Status:ACTIVE
Category:Private Limited Company

LISA SIMPSON INCLUSIVE DANCE LTD

5 BLOSSOM GROVE,LIVERPOOL,L32 7SF

Number:07173220
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LLOYD PAYNE & ASSOCIATES LIMITED

THE OLD SURGERY 19 MENGHAM LANE,HAMPSHIRE,PO11 9JT

Number:03196696
Status:LIQUIDATION
Category:Private Limited Company

MINDCANYON LTD.

ORCHARD,SWINDON,SN4 8EG

Number:11259428
Status:ACTIVE
Category:Private Limited Company

PHAROS ASSOCIATES LIMITED

21 BROOM PARK,TEDDINGTON,TW11 9RS

Number:02742106
Status:ACTIVE
Category:Private Limited Company

PK NICHOLSON LTD

8 MEDINA ROAD,GRAYS,RM17 6AQ

Number:11150102
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