BLN ROUTECARE LIMITED

Company Documents

DateDescription
23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON BOWATER / 01/10/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 COMPANY NAME CHANGED
BARDON WREKIN ROUTECARE LIMITED
CERTIFICATE ISSUED ON 16/08/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM:
RADCLIFFE HOUSE
BLENHEIM COURT
LODE LANE
SOLIHULL, B91 2AA

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED
EVEREDY MIX LIMITED
CERTIFICATE ISSUED ON 27/02/98

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

12/02/9612 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 EXEMPTION FROM APPOINTING AUDITORS 06/05/92

View Document

12/09/9312 September 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9231 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM:
ROUNDS GREEN ROAD
OLDBURY
WEST MIDLANDS
B69 2DH

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM:
RADCLIFFE HOUSE,
BLENHEIM COURT,
LODE LANE, SOLIHULL,
WEST MIDLANDS, B91 2AA.

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 COMPANY NAME CHANGED
EVEREDIMIX LIMITED
CERTIFICATE ISSUED ON 17/01/90

View Document

30/08/8930 August 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/08/8929 August 1989 ALTER MEM AND ARTS 290689

View Document

23/08/8923 August 1989 NC INC ALREADY ADJUSTED

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

11/08/8911 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/898 August 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/89

View Document

25/07/8925 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 060789

View Document

24/07/8924 July 1989 COMPANY NAME CHANGED
IDOLECHO LIMITED
CERTIFICATE ISSUED ON 25/07/89

View Document

13/09/8813 September 1988 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