BLC PLASTERING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK COUSINS / 27/10/2014

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH KATE COUSINS / 27/10/2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
61 LAVENHAM WAY
STOWMARKET
SUFFOLK
IP14 2PQ

View Document

31/10/1431 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
C/O BURAC
HADLEIGH BUSINESS CENTRE CROCKATT ROAD
HADLEIGH
IPSWICH
SUFFOLK
IP7 6RH
UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/12/1116 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK COUSINS / 17/09/2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM
HADLEIGH BUSINESS CENTRE CROCKATT ROAD
HADLEIGH
IPSWICH
SUFFOLK
IP7 6RH

View Document

03/12/103 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH KATE COUSINS / 01/08/2009

View Document

06/01/106 January 2010 Annual return made up to 17 September 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK COUSINS / 01/08/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0820 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM
SUITE 16 HADLEIGH BUSINESS CENTRE CROCKATT ROAD
HADLEIGH
IPSWICH
SUFFOLK
IP7 6RH

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM
892 THE CRESCENT
COLCHESTER BUSINESS PARK
COLCHESTER
ESSEX
CO4 9YQ

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM:
35 EAST STREET
COLCHESTER
ESSEX CO1 2TP

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 S80A AUTH TO ALLOT SEC 28/09/02

View Document

16/10/0216 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 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