BL ADMINISTRATION LTD

Company Documents

DateDescription
27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-05-28

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

20/01/2220 January 2022 Termination of appointment of Andrew Thomas Wilde as a director on 2022-01-10

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/202 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MRS RENATA AMALIA WILDE

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 CESSATION OF WILDE CONSULTANTS LTD AS A PSC

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT WILDE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 COMPANY NAME CHANGED WILDE AND PARTNERS (PROJECTS) LTD CERTIFICATE ISSUED ON 21/02/18

View Document

21/02/1821 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/02/169 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL MORTON

View Document

23/04/1223 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR ANDREW THOMAS WILDE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MORTON / 11/02/2010

View Document

26/03/0926 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05

View Document

25/10/9025 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/07/9012 July 1990 £ NC 100/500 01/02/90

View Document

12/07/9012 July 1990 NC INC ALREADY ADJUSTED 01/02/90

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

29/11/8829 November 1988 WD 18/11/88 PD 01/01/81--------- £ SI 2@1

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/83

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/84

View Document

02/11/882 November 1988 WD 20/10/88 PD 01/01/81--------- £ SI 2@1

View Document

27/10/8827 October 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 COMPANY NAME CHANGED WILDE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/09/88

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: 46 LYNWOOD ROAD MANCHESTER M15 1RJ

View Document

28/07/8728 July 1987 COMPANY NAME CHANGED W.A. PROJECTS LIMITED CERTIFICATE ISSUED ON 29/07/87

View Document

27/03/8727 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

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