BLAS BURGERWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

16/12/2116 December 2021 Change of details for Ms Lisa Carrol Taylor as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Notification of Angela Baxter as a person with significant control on 2021-12-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

07/08/197 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MS ANGELA BAXTER

View Document

08/06/188 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 31

View Document

24/05/1624 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1612 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY CUCKSON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE DIXON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 17/08/15 NO CHANGES

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1419 August 2014 17/08/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/08/1321 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE CUCKSON / 21/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE CUCKSON / 21/08/2013

View Document

17/05/1317 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/11/1216 November 2012 CURREXT FROM 31/08/2012 TO 31/01/2013

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1216 January 2012 17/08/11 STATEMENT OF CAPITAL GBP 93

View Document

16/01/1216 January 2012 17/08/11 STATEMENT OF CAPITAL GBP 93

View Document

16/01/1216 January 2012 17/08/11 STATEMENT OF CAPITAL GBP 93

View Document

16/01/1216 January 2012 17/08/11 STATEMENT OF CAPITAL GBP 93

View Document

16/01/1216 January 2012 17/08/11 STATEMENT OF CAPITAL GBP 93

View Document

16/01/1216 January 2012 17/08/11 STATEMENT OF CAPITAL GBP 93

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MARIE LOUISE DIXON

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED SALLY JANE CUCKSON

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED LISA CARROL TAYLOR

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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