BLC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Notification of Gemma Louise Cordingley as a person with significant control on 2024-04-17

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

10/03/2310 March 2023 Notification of Martyn Peter Cordingley as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Cessation of Jane Emma Waring as a person with significant control on 2023-03-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/02/2320 February 2023 Termination of appointment of Daniel John Waring as a director on 2023-02-20

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Satisfaction of charge 069736720002 in full

View Document

15/07/2115 July 2021 Registration of charge 069736720003, created on 2021-07-11

View Document

12/07/2112 July 2021 Director's details changed for Mr Daniel John Waring on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Daniel John Waring on 2021-07-12

View Document

26/02/2126 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069736720002

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE EMMA WARING

View Document

21/02/2021 February 2020 CESSATION OF DANIEL JOHN WARING AS A PSC

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 20/02/2020

View Document

29/11/1929 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PETER CORDINGLEY / 28/07/2018

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 30/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CESSATION OF GEMMA LOUISE CORDINGLEY AS A PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE CORDINGLEY / 13/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 08/03/2018

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 13/09/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE CORDINGLEY / 29/09/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM IVY COTTAGE WOOLSTON CHURCH STRETTON SHROPSHIRE SY6 6QD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 13/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 13/09/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

03/02/173 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 01/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

11/07/1511 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069736720001

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 03/11/2013

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 14/12/2012

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR MARTYN PETER CORDINGLEY

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE CORDINGLEY / 16/08/2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 125 WATLING STREET SOUTH CHURCH STRETTON SHROPSHIRE SY6 7BJ UNITED KINGDOM

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 16/08/2012

View Document

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 04/08/2011

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/08/1126 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 6 THE SANDS BAY VIEW ROAD WOOLACOMBE DEVON EX34 7DQ UNITED KINGDOM

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

23/08/1023 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WARING / 16/01/2010

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM WOODVIEW WOOD LANE COMBE MARTIN DEVON EX34 0NE

View Document

27/07/0927 July 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