B & L FILLETING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Registered office address changed from 23 Chantry Lane Grimsby DN31 2LP England to C W G House, Gallamore Lane Market Rasen LN8 3HA on 2024-08-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

19/07/2419 July 2024 Change of details for Mr Lee David Williams as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Registered office address changed from Glanford House Bridge Street Brigg DN20 8NF England to 23 Chantry Lane Grimsby DN31 2LP on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Miss Rebecca Wilson as a person with significant control on 2024-07-18

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from Glanford House Bridge Street Brigg DN20 8NF England to Glanford House Bridge Street Brigg DN20 8NF on 2023-07-19

View Document

19/07/2319 July 2023 Registered office address changed from The Old Ambulance Station Grammar School Road Brigg South Humberside DN20 8AF England to Glanford House Bridge Street Brigg DN20 8NF on 2023-07-19

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Satisfaction of charge 076821710003 in full

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076821710003

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076821710002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM GROUND FLOOR OFFICES 5 BRIDGE STREET BRIGG SOUTH HUMBERSIDE DN20 8LN ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM GROUND FLOOR OFFICES BRIDGE STREET BRIGG SOUTH HUMBERSIDE DN20 8LN ENGLAND

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 27 OSPREY DRIVE GREAT COATES GRIMSBY SOUTH HUMBERSIDE DN37 9HT

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076821710001

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA WILSON / 06/04/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 23 WINDSOR ROAD CLEETHORPES DN35 9LL UNITED KINGDOM

View Document

02/07/142 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID WILLIAMS / 06/04/2014

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/03/137 March 2013 CURRSHO FROM 30/06/2012 TO 31/07/2011

View Document

07/09/127 September 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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