B.L. FIXINGS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 66 BREDISHOLM ROAD BAILLIESTON GLASGOW G69 7HL |
09/07/199 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
08/09/188 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
20/01/1620 January 2016 | APPOINTMENT TERMINATED, SECRETARY GERRARD RENNIE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERARD CRANGLE / 01/01/2010 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL PHIMISTER |
24/06/0824 June 2008 | SECRETARY APPOINTED MR GERRARD RENNIE |
24/06/0824 June 2008 | APPOINTMENT TERMINATED SECRETARY ROSEANNA PHIMISTER |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/01/0810 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0810 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/02/065 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
10/01/0510 January 2005 | NEW SECRETARY APPOINTED |
29/12/0429 December 2004 | SECRETARY RESIGNED |
29/12/0429 December 2004 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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