BLUCON ENVIRONMENTAL LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/07/245 July 2024 Compulsory strike-off action has been suspended

View Document

05/07/245 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Registered office address changed from The Pump House Lyndons Farm, Poolhead Lane Earlswood Solihull West Midlands B94 5ES England to Unit 4 Lyndon's Farm, Poolhead Lane Earlswood Solihull B94 5ES on 2024-01-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

03/12/233 December 2023 Notification of Stephen John Whitehouse as a person with significant control on 2023-11-23

View Document

03/12/233 December 2023 Cessation of Blucon Group Limited as a person with significant control on 2023-11-23

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Satisfaction of charge 092063500002 in full

View Document

02/03/232 March 2023 Satisfaction of charge 092063500003 in full

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092063500003

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092063500001

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092063500002

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/12/186 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM THE PUMP HOUSE THE PUMP HOUSE POOLHEAD LANE, EARLSWOOD SOLIHULL WEST MIDLANDS B94 5ES ENGLAND

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM THE PUMP HOUSE THE PUMP HOUSE, LYNDONS FARM, POOLHEAD LANE, EARLSWOOD, SOLIHULL WEST MIDLANDS B94 5ES ENGLAND

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN GRIEVES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARY WHITEHOUSE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM THE PUMP HOUSE POOLHEAD LANE EARLSWOOD SOLIHULL WEST MIDLANDS B94 5ES ENGLAND

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 272 CRANMORE BOULEVARD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PX

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WHITEHOUSE / 25/11/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH WHITEHOUSE / 25/11/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WHITEHOUSE / 25/07/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH WHITEHOUSE / 25/07/2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR SEAN GRIEVES

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM REGENT HOUSE 320 STRATFORD ROAD SHIRLEY, SOLIHULL B90 3DN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 CURRSHO FROM 30/09/2015 TO 31/07/2015

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092063500001

View Document

05/09/145 September 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