BL CENTRAL LTD

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR MATTHEW BELL

View Document

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
BBIC INNOVATION WAY
WILTHORPE
BARNSLEY
SOUTH YORKSHIRE
S75 1JL

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051881660002

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR JOHN MARTIN BROOK

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD CROSLAND

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY HUNT

View Document

01/11/131 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
BROOK HOUSE GREAT CLIFFE COURT
DODWORTH BUSINESS PARK
BARNSLEY
SOUTH YORKSHIRE
S75 3SP

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED BL DONCHE LTD
CERTIFICATE ISSUED ON 12/03/13

View Document

04/03/134 March 2013 CHANGE OF NAME 26/02/2013

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOK

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JASON BROOK

View Document

02/11/122 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN HUNT / 02/11/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 02/11/2012

View Document

02/11/122 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW CROSLAND / 02/11/2012

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/11/1121 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED YORKSHIRE EVENTS & LEISURE LIMITED
CERTIFICATE ISSUED ON 28/06/11

View Document

28/06/1128 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

05/11/105 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/08/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 01/07/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN HUNT / 29/10/2009

View Document

09/11/099 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM
BROOK HOUSE, BARNSLEY ROAD
DODWORTH
BARNSLEY
S75 3JT

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

23/07/0423 July 2004 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