B.L. REFRIGERATION & AIR CONDITIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewCessation of Gillian Bailie as a person with significant control on 2019-10-01

View Document

19/08/2519 August 2025 NewNotification of B.L. Group Limited as a person with significant control on 2019-10-01

View Document

19/08/2519 August 2025 NewCessation of David Leslie Bailie as a person with significant control on 2019-10-01

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

14/03/2414 March 2024 Termination of appointment of Keith Elliott as a secretary on 2024-03-02

View Document

14/03/2414 March 2024 Termination of appointment of Keith Elliott as a director on 2024-03-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN MCGREGOR

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN BAILIE

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LESLIE BAILIE / 19/12/2017

View Document

19/12/1719 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR GLENN MCGREGOR

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JAMES BRITTAIN

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ELLIOTT / 01/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE BAILIE / 01/12/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/05/1620 May 2016 Registered office address changed from , Unit 3, Channel Commercial Park, Queens Island, Belfast, BT3 9DT to Unit B2 Sydenham Business Park 17 Heron Road Belfast BT3 9LE on 2016-05-20

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM UNIT 3 CHANNEL COMMERCIAL PARK QUEENS ISLAND BELFAST BT3 9DT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH ELLIOTT / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILIE / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ELLIOTT / 30/06/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 31/12/08 ANNUAL ACCTS

View Document

27/07/0927 July 2009 30/06/09 ANNUAL RETURN SHUTTLE

View Document

01/03/091 March 2009 30/06/08

View Document

19/02/0919 February 2009 STATUTORY DECLARATION

View Document

05/11/085 November 2008 31/12/07 ANNUAL ACCTS

View Document

21/08/0821 August 2008 CHANGE OF DIRS/SEC

View Document

04/07/084 July 2008 CHANGE OF DIRS/SEC

View Document

17/06/0817 June 2008 RET BY CO PURCH OWN SHARS

View Document

13/06/0813 June 2008 RET BY CO PURCH OWN SHARS

View Document

06/06/086 June 2008 SPECIAL/EXTRA RESOLUTION

View Document

19/05/0819 May 2008 UPDATED MEM AND ARTS

View Document

19/05/0819 May 2008 SPECIAL/EXTRA RESOLUTION

View Document

02/11/072 November 2007 31/12/06 ANNUAL ACCTS

View Document

16/07/0716 July 2007 30/06/07 ANNUAL RETURN SHUTTLE

View Document

09/11/069 November 2006 31/12/05 ANNUAL ACCTS

View Document

18/10/0618 October 2006 30/06/06 ANNUAL RETURN SHUTTLE

View Document

25/01/0625 January 2006 CHANGE OF DIRS/SEC

View Document

18/11/0518 November 2005 31/12/04 ANNUAL ACCTS

View Document

13/08/0513 August 2005 30/06/05 ANNUAL RETURN SHUTTLE

View Document

28/10/0428 October 2004 31/12/03 ANNUAL ACCTS

View Document

27/07/0427 July 2004 30/06/04 ANNUAL RETURN SHUTTLE

View Document

13/10/0313 October 2003 31/12/02 ANNUAL ACCTS

View Document

12/09/0312 September 2003 RETURN OF ALLOT OF SHARES

View Document

21/07/0321 July 2003 30/06/03 ANNUAL RETURN SHUTTLE

View Document

24/09/0224 September 2002 31/12/01 ANNUAL ACCTS

View Document

05/07/025 July 2002 30/06/02 ANNUAL RETURN SHUTTLE

View Document

02/11/012 November 2001 31/12/00 ANNUAL ACCTS

View Document

21/07/0121 July 2001 SPECIAL/EXTRA RESOLUTION

View Document

21/07/0121 July 2001 RETURN OF ALLOT OF SHARES

View Document

21/07/0121 July 2001 NOT OF INCR IN NOM CAP

View Document

17/07/0117 July 2001 RETURN OF ALLOT OF SHARES

View Document

17/07/0117 July 2001 30/06/01 ANNUAL RETURN SHUTTLE

View Document

27/10/0027 October 2000 31/12/99 ANNUAL ACCTS

View Document

18/09/0018 September 2000 30/06/00 ANNUAL RETURN SHUTTLE

View Document

11/10/9911 October 1999 31/12/98 ANNUAL ACCTS

View Document

25/07/9925 July 1999 30/06/99 ANNUAL RETURN SHUTTLE

View Document

01/02/991 February 1999 CHANGE OF DIRS/SEC

View Document

30/09/9830 September 1998 31/12/97 ANNUAL ACCTS

View Document

15/07/9815 July 1998 30/06/98 ANNUAL RETURN SHUTTLE

View Document

26/08/9726 August 1997 31/12/96 ANNUAL ACCTS

View Document

02/07/972 July 1997 30/06/97 ANNUAL RETURN SHUTTLE

View Document

07/01/977 January 1997 MORTGAGE SATISFACTION

View Document

07/01/977 January 1997 MORTGAGE SATISFACTION

View Document

07/01/977 January 1997 MORTGAGE SATISFACTION

View Document

07/01/977 January 1997 MORTGAGE SATISFACTION

View Document

30/09/9630 September 1996 31/12/95 ANNUAL ACCTS

View Document

10/07/9610 July 1996 30/06/96 ANNUAL RETURN SHUTTLE

View Document

10/05/9610 May 1996 PARS RE MORTAGE

View Document

08/11/958 November 1995 31/12/94 ANNUAL ACCTS

View Document

31/08/9531 August 1995 30/06/95 ANNUAL RETURN SHUTTLE

View Document

04/10/944 October 1994 31/12/93 ANNUAL ACCTS

View Document

21/09/9421 September 1994 RETURN OF ALLOT OF SHARES

View Document

30/08/9430 August 1994 30/06/94 ANNUAL RETURN SHUTTLE

View Document

01/11/931 November 1993 31/12/92 ANNUAL ACCTS

View Document

10/09/9310 September 1993 30/06/93 ANNUAL RETURN SHUTTLE

View Document

16/12/9216 December 1992 PARS RE MORTAGE

View Document

04/12/924 December 1992 31/12/91 ANNUAL ACCTS

View Document

15/10/9215 October 1992 RETURN OF ALLOT OF SHARES

View Document

08/09/928 September 1992 30/06/92 ANNUAL RETURN FORM

View Document

08/07/928 July 1992 CHANGE OF DIRS/SEC

View Document

27/09/9127 September 1991 31/12/90 ANNUAL ACCTS

View Document

27/09/9127 September 1991 30/06/91 ANNUAL RETURN

View Document

28/01/9128 January 1991 31/12/89 ANNUAL ACCTS

View Document

21/12/9021 December 1990 30/06/90 ANNUAL RETURN

View Document

22/02/9022 February 1990 CHANGE IN SIT REG ADD

View Document

13/02/9013 February 1990 31/12/88 ANNUAL ACCTS

View Document

27/11/8927 November 1989 30/06/89 ANNUAL RETURN

View Document

11/07/8911 July 1989 SPECIAL/EXTRA RESOLUTION

View Document

11/07/8911 July 1989 UPDATED MEM AND ARTS

View Document

11/07/8911 July 1989 SPECIAL/EXTRA RESOLUTION

View Document

11/07/8911 July 1989 NOT OF INCR IN NOM CAP

View Document

16/01/8916 January 1989 30/06/88 ANNUAL RETURN

View Document

11/01/8911 January 1989 31/12/87 ANNUAL ACCTS

View Document

22/01/8822 January 1988 31/12/86 ANNUAL ACCTS

View Document

15/01/8815 January 1988 30/06/87 ANNUAL RETURN

View Document

12/12/8612 December 1986 30/06/86 ANNUAL RETURN

View Document

14/06/8614 June 1986 30/06/85 ANNUAL RETURN

View Document

20/05/8620 May 1986 31/12/85 ANNUAL ACCTS

View Document

13/12/8513 December 1985 31/12/84 ANNUAL ACCTS

View Document

13/12/8513 December 1985 30/06/84 ANNUAL RETURN

View Document

12/11/8412 November 1984 31/12/83 ANNUAL ACCTS

View Document

12/11/8412 November 1984 30/06/83 ANNUAL RETURN

View Document

09/11/839 November 1983 PARS RE MORTAGE

View Document

09/11/839 November 1983 PARS RE MORTAGE

View Document

25/02/8325 February 1983 31/12/82 ANNUAL RETURN

View Document

04/06/824 June 1982 NOTICE OF ARD

View Document

16/02/8216 February 1982 31/12/81 ANNUAL RETURN

View Document

03/09/813 September 1981 PARS RE MORTAGE

View Document

26/03/8126 March 1981 31/12/80 ANNUAL RETURN

View Document

19/09/8019 September 1980 MEMORANDUM AND ARTICLES

View Document

04/02/804 February 1980 31/12/79 ANNUAL RETURN

View Document

21/12/7921 December 1979 RETURN OF ALLOTS (CASH)

View Document

20/11/7920 November 1979 NOTICE OF FINAL MEETING

View Document

20/11/7920 November 1979 SPECIAL/EXTRA RESOLUTION

View Document

02/10/792 October 1979 PARTICULARS RE DIRECTORS

View Document

12/09/7912 September 1979 RETURN OF ALLOTS (CASH)

View Document

06/09/796 September 1979 PARTICULARS RE DIRECTORS

View Document

29/08/7829 August 1978 PARTICULARS RE DIRECTORS

View Document

24/05/7824 May 1978 MEMORANDUM

View Document

24/05/7824 May 1978 DECL ON COMPL ON INCORP

View Document

24/05/7824 May 1978 STATEMENT OF NOMINAL CAP

View Document

24/05/7824 May 1978 SITUATION OF REG OFFICE

View Document

24/05/7824 May 1978 ARTICLES

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