A D BLY (CONTRACTING) LLP

Nup End Farm Nup End Farm, Knebworth, SG3 6QJ, Hertfordshire, England
StatusACTIVE
Company No.OC383396
CategoryLimited Liability Partnership
Incorporated14 Mar 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

A D BLY (CONTRACTING) LLP is an active limited liability partnership with number OC383396. It was incorporated 11 years, 3 months, 2 days ago, on 14 March 2013. The company address is Nup End Farm Nup End Farm, Knebworth, SG3 6QJ, Hertfordshire, England.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: LLAD01

New address: Nup End Farm Old Knebworth Knebworth Hertfordshire SG3 6QJ

Old address: 166 College Road Harrow Middlesex HA1 1RA England

Change date: 2023-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-12-01

Officer name: Mr Paul Anthony Helliar

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark John Thompson

Termination date: 2021-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Dec 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Robert John O'connor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Dec 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-08-31

Officer name: Michael Paul Pringle

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Antony David Bly

Termination date: 2020-11-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Jul 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: A D Bly Holdings Limited

Change date: 2018-10-02

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: A D Bly Holdings Limited

Change date: 2018-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: A D Bly Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Paul Anthony Helliar

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-05-02

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: A D Bly Construction Limited

Change date: 2017-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Anthony Helliar

Change date: 2016-07-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: LLAD01

Old address: 88-98 College Road Harrow Middlesex HA1 1RA

Change date: 2016-07-21

New address: 166 College Road Harrow Middlesex HA1 1RA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-31

Officer name: Graham Stanley Arnold

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-14

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Anthony Helliar

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 16 Oct 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: LLAA01

New date: 2013-11-30

Made up date: 2014-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Mar 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACACIA LOFTS LIMITED

LEFEVRES LIMITED 24 BELL LANE,CAMBERLEY,GU17 0NW

Number:11242456
Status:ACTIVE
Category:Private Limited Company

ACACIA TRADING (LEEDS) LIMITED

THE BEACON,SOUTHWELL,NG25 0DX

Number:06673427
Status:ACTIVE
Category:Private Limited Company

G R J CONTRACTING LIMITED

GRJ HOUSE,MELTON MOWBRAY,LE13 0RQ

Number:06295182
Status:ACTIVE
Category:Private Limited Company

HOLDAWAY HOME TUTORING LIMITED

9 PORTSLADE MEWS,BRIGHTON,BN41 1AX

Number:07857675
Status:ACTIVE
Category:Private Limited Company

HPE PROCESS LIMITED

UNIT N2 GILDERSOME SPUR, GILDERSOME,LEEDS,LS27 7JZ

Number:02669014
Status:ACTIVE
Category:Private Limited Company

ROSEHILL NITES LTD

UNIT 2 ROSEHILL SHOPPING CENTRE ROSEHILL,CANNOCK,WS12 4RT

Number:11211069
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