BL CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

13/01/2513 January 2025 Satisfaction of charge SC3612320004 in full

View Document

13/01/2513 January 2025 Satisfaction of charge 3 in full

View Document

13/01/2513 January 2025 Satisfaction of charge SC3612320005 in full

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Satisfaction of charge 2 in full

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/08/2028 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/10/186 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS LAIRD / 10/11/2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3612320005

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3612320004

View Document

24/06/1424 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BAKER / 31/08/2013

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM LYNDON LEA BALLYGRANT ISLE OF ISLAY ARGYLL PA45 7QR SCOTLAND

View Document

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/131 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1120 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BAKER / 15/06/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD BAKER / 15/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS LAIRD / 15/06/2010

View Document

15/06/0915 June 2009 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