BL AUTOSOURCE (SALES) LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Registered office address changed from Suite 05 42 Triangle West Bristol BS8 1ES England to Suite 05 14 - 15 Triangle South Bristol BS8 1EY on 2021-06-24

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

26/02/1826 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM SUITE 27 60 WESTBURY HILL WESTBURY-ON-TRYM BRISTOL BS9 3UJ ENGLAND

View Document

27/04/1627 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM SUITE 27 60 WESTBURY HILL WESTBURY-ON-TRYM BRISTOL BS3 3UJ

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1110 November 2011 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEWIS / 26/03/2010

View Document

27/04/1127 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/05/104 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEWIS / 01/10/2009

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM WESTRYM HOUSE WATER'S LANE WESTBURY-ON-TRYM BRISTOL BS9 4AA

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM WESTRYM HOUSE WATER'S LANE WESTBURY-ON-TRYM BRISTOL BS9 4AA

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEWIS / 01/01/2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM WESTRYM HOUSE WATER'S LANE WESTBURY-ON-TRYM BRISTOL BS9 4AA

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEWIS / 01/01/2009

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MACKINNON

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 74A SHIREHAMPTON RD STOKE BISHOP BRISTOL BS9 2DR

View Document

29/04/0829 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company