BLD (A) LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the company off the register

View Document

11/03/2411 March 2024 Statement of capital on 2024-03-11

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024 Resolutions

View Document

06/03/246 March 2024 Termination of appointment of Virginia Warr as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Peter James Murrell as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Michael John Meadows as a director on 2024-03-05

View Document

04/03/244 March 2024 Satisfaction of charge 4 in full

View Document

04/03/244 March 2024 Satisfaction of charge 1 in full

View Document

04/03/244 March 2024 Satisfaction of charge 2 in full

View Document

04/03/244 March 2024 Satisfaction of charge 3 in full

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Nigel Mark Webb as a director on 2023-06-30

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/09/2215 September 2022

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

29/03/2229 March 2022 Appointment of Ms Virginia Warr as a director on 2022-03-18

View Document

28/03/2228 March 2022 Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18

View Document

28/03/2228 March 2022 Appointment of Mr Michael John Meadows as a director on 2022-03-16

View Document

25/03/2225 March 2022 Appointment of Peter James Murrell as a director on 2022-03-18

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/12/2113 December 2021

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CESSATION OF BLD PROPERTY HOLDINGS LIMITED AS A PSC

View Document

11/03/2011 March 2020 CESSATION OF BLD PROPERTY HOLDINGS LIMITED AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BL RETAIL WAREHOUSING HOLDING COMPANY LIMITED

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 04/07/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLD PROPERTY HOLDINGS LIMITED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO

View Document

14/12/1614 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

13/12/1613 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

01/03/161 March 2016 DIRECTOR APPOINTED JONATHAN CHARLES MCNUFF

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PAUL STUART MACEY

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

09/09/149 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

20/08/1320 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MARGARET BELL / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JOHN FORSHAW / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRELL BARZYCKI / 20/08/2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

08/09/098 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED ASDA LIMITED CERTIFICATE ISSUED ON 24/04/07

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 AUDITOR'S RESIGNATION

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 58 QUEEN ANNE STREET LONDON W1G 8HW

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 AUDITORS STATEMENT

View Document

31/07/0031 July 2000 AUDITOR'S RESIGNATION

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 £ NC 500/5000000 30/11/98

View Document

21/12/9821 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/98

View Document

21/12/9821 December 1998 NC INC ALREADY ADJUSTED 30/11/98

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 S386 DISP APP AUDS 18/11/98

View Document

07/12/987 December 1998 ADOPT MEM AND ARTS 23/11/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: 1 DOWNSHIRE HILL LONDON NW3 1NR

View Document

31/08/9431 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/08/9330 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: 61 HEATH STREET LONDON NW3 6UG

View Document

15/03/9315 March 1993 ALTER MEM AND ARTS 22/02/93

View Document

01/11/921 November 1992 366A 252 24/09/92

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ALTER MEM AND ARTS 16/04/92

View Document

01/06/921 June 1992 ALTER MEM AND ARTS 16/04/92

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 201 HAVERSTOCK HILL LONDON

View Document

18/09/9118 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 AUDITOR'S RESIGNATION

View Document

31/08/9031 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/09/8812 September 1988 RETURN MADE UP TO 28/06/88; NO CHANGE OF MEMBERS

View Document

11/01/8811 January 1988 COMPANY NAME CHANGED H.W.WEBB LIMITED CERTIFICATE ISSUED ON 12/01/88

View Document

29/09/8729 September 1987 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: 47 OLD STEYNE BRIGHTON EAST SUSSEX BN1 1NW

View Document

13/01/8713 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/10/8611 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/867 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8621 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/04/4912 April 1949 CERTIFICATE OF INCORPORATION

View Document


More Company Information