BLP GROUP LTD

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

21/10/2421 October 2024 Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mrs Michelle Bacon as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Christopher Alan Bacon on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mr Christopher Alan Bacon as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mrs Michelle Bacon on 2024-10-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

16/04/2016 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM LGJ HOUSE KNOWLES FARM ESTATE WYCKE HILL MALDON ESSEX CM9 6SH ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALAN BACON

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE BACON / 01/08/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM OFFICE 6A KINGS HEAD CENTRE HIGH STREET MALDON CM9 5PN ENGLAND

View Document

03/08/173 August 2017 COMPANY NAME CHANGED ABCOMM1 LTD CERTIFICATE ISSUED ON 03/08/17

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER ALAN BACON

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BACON / 31/12/2014

View Document

18/09/1518 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM C/O AB COMMERCIAL COUNTY HOUSE WORCESTER WR1 1HB ENGLAND

View Document

29/08/1429 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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