BLUCON CONSTRUCTION REFURBISHMENT LIMITED

Unit 4 Lyndon's Farm, Poolhead Lane Unit 4 Lyndon's Farm, Poolhead Lane, Solihull, B94 5ES, England
StatusACTIVE
Company No.09418550
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

BLUCON CONSTRUCTION REFURBISHMENT LIMITED is an active private limited company with number 09418550. It was incorporated 9 years, 4 months, 2 days ago, on 03 February 2015. The company address is Unit 4 Lyndon's Farm, Poolhead Lane Unit 4 Lyndon's Farm, Poolhead Lane, Solihull, B94 5ES, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-30

Old address: The Pump House Lyndons Farm Poolhead Lane, Earlswood Solihull West Midlands B94 5ES England

New address: Unit 4 Lyndon's Farm, Poolhead Lane Earlswood Solihull B94 5ES

Documents

View document PDF

Accounts with accounts type micro entity

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: 31 Mar 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 25 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

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 no updates

Date: 14 Apr 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

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 no updates

Date: 17 Mar 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Grieves

Termination date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Mrs Mary Elizabeth Whitehouse

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Sean Grieves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2016

Action Date: 30 May 2016

Category: Address

Type: AD01

Old address: The Pump House Poolhead Lane Earlswood Solihull West Midlands B94 5ES England

New address: The Pump House Lyndons Farm Poolhead Lane, Earlswood Solihull West Midlands B94 5ES

Change date: 2016-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 27 Apr 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-27

New address: The Pump House Poolhead Lane Earlswood Solihull West Midlands B94 5ES

Old address: Regent House 320 Stratford Road Shirley, Solihull B90 3DN England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Spencer White

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nicholas Mandley

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Sean Grieves

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Whitehouse

Appointment date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-03

Officer name: Steve Whitehouse

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Spencer White

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr James Nicholas Mandley

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Sean Grieves

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blucon fitout & construction LIMITED\certificate issued on 01/04/15

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Steve Whitehouse

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENINGTON COMMERCIAL LTD

38 TOTMEL ROAD,POOLE,BH17 8BX

Number:09151020
Status:ACTIVE
Category:Private Limited Company

GUY NEWTON CARS LIMITED

UNITS 15-16 THE CALVERT CENTRE,WINCHESTER,SO21 3BN

Number:11219475
Status:ACTIVE
Category:Private Limited Company

LAND LEADER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10330259
Status:ACTIVE
Category:Private Limited Company

LONDON VINTAGE BUS HIRE LTD

HARMILE HOUSE,UPMINSTER,RM14 2QP

Number:10048061
Status:ACTIVE
Category:Private Limited Company

POETA LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:08672954
Status:ACTIVE
Category:Private Limited Company

THE COPPICE MANAGEMENT COMPANY LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:05544897
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