BLB SOLICITORS LIMITED

Rodney House Rodney House, Trowbridge, BA14 8DH, Wiltshire
StatusACTIVE
Company No.10569111
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

BLB SOLICITORS LIMITED is an active private limited company with number 10569111. It was incorporated 7 years, 4 months, 3 days ago, on 17 January 2017. The company address is Rodney House Rodney House, Trowbridge, BA14 8DH, Wiltshire.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-13

Officer name: Richard Geoffrey Bowater

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Elizabeth Mary Smith

Change date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kayleigh Elaine Curtis

Appointment date: 2023-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Rose Cranwell

Appointment date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Loveless

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Michael Alexander Hansom

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: David Gazzard

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Ms Sarah Loveless

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline June Entwistle

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105691110004

Charge creation date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Atkinson

Appointment date: 2019-04-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-05

Charge number: 105691110002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105691110003

Charge creation date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2018

Action Date: 10 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-10

Charge number: 105691110001

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Michael Alexander Hansom

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Richard Edward Lowes

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Andrew Bishop

Cessation date: 2017-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-04-06

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Elizabeth Mary Smith

Appointment date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mrs Sarah Jane Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr David Gazzard

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Geoffrey Bowater

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Andrew Dyer

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Francis Charles Edward Scott-Ashe

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SERVICES IN ONE LTD

196 LANCASTER ROAD,LONDON,EN2 0JH

Number:09574041
Status:ACTIVE
Category:Private Limited Company

CUBEHOME SWITZERLAND LTD

VICTORIA HOUSE, SUITE 41,LONDON,SE16 7DX

Number:11235203
Status:ACTIVE
Category:Private Limited Company

FATS CONSTRUCTION LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:09581561
Status:ACTIVE
Category:Private Limited Company

GENERAL MERCHANDISE LTD

36 36,HALE,WA15 8JL

Number:11408407
Status:ACTIVE
Category:Private Limited Company

ISLAND CREEK LIMITED

23 LYONSDOWN AVENUE,BARNET,EN5 1DU

Number:07795982
Status:ACTIVE
Category:Private Limited Company

POTOMOWAKA LIMITED

3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG

Number:06239705
Status:LIQUIDATION
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