BLWY ENTERPRISES LIMITED

04492718
ABBEY CHAMBERS 5 THE CRESCENT SELBY NORTH YORKSHIRE YO8 4PU

Documents

Documents
Date Category Description Pages
01 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
16 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 6 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 6 Buy now
19 Mar 2020 officers Termination of appointment of secretary 1 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 6 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 accounts Annual Accounts 6 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 6 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2016 accounts Annual Accounts 6 Buy now
31 Jul 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
12 Aug 2014 annual-return Annual Return 3 Buy now
29 Apr 2014 accounts Annual Accounts 6 Buy now
16 Aug 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 accounts Annual Accounts 6 Buy now
15 Aug 2012 annual-return Annual Return 3 Buy now
15 Aug 2012 officers Termination of appointment of director (John Robertshaw) 1 Buy now
15 Aug 2012 officers Termination of appointment of director (John Robertshaw) 1 Buy now
02 Jul 2012 accounts Annual Accounts 4 Buy now
18 Aug 2011 annual-return Annual Return 3 Buy now
24 May 2011 accounts Annual Accounts 7 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 annual-return Annual Return 3 Buy now
24 Aug 2010 officers Change of particulars for corporate secretary (Shulmans) 2 Buy now
23 Aug 2010 officers Change of particulars for director (John Robertshaw) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Edward Rodgers) 2 Buy now
06 Aug 2010 accounts Annual Accounts 6 Buy now
31 Dec 2009 officers Termination of appointment of director (Gerald Fryer) 1 Buy now
31 Dec 2009 officers Termination of appointment of director (Clinton Cameron) 1 Buy now
31 Dec 2009 officers Termination of appointment of director (Richard Brown) 1 Buy now
20 Aug 2009 resolution Resolution 12 Buy now
17 Aug 2009 annual-return Annual return made up to 23/07/09 3 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from unit 4 meadow court millshaw business park leeds west yorkshire LS11 8LZ 1 Buy now
15 Dec 2008 accounts Annual Accounts 6 Buy now
13 Aug 2008 annual-return Annual return made up to 23/07/08 3 Buy now
07 May 2008 accounts Annual Accounts 6 Buy now
24 Aug 2007 annual-return Annual return made up to 23/07/07 5 Buy now
07 Jun 2007 accounts Annual Accounts 24 Buy now
11 Sep 2006 annual-return Annual return made up to 23/07/06 6 Buy now
26 May 2006 accounts Annual Accounts 20 Buy now
09 May 2006 officers Director resigned 1 Buy now
07 Sep 2005 annual-return Annual return made up to 23/07/05 7 Buy now
10 Aug 2005 incorporation Memorandum Articles 17 Buy now
18 Jul 2005 officers Director resigned 1 Buy now
08 Jun 2005 resolution Resolution 19 Buy now
17 May 2005 accounts Annual Accounts 18 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
28 Jul 2004 annual-return Annual return made up to 23/07/04 6 Buy now
19 May 2004 accounts Annual Accounts 15 Buy now
27 Aug 2003 annual-return Annual return made up to 23/07/03 6 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 officers New director appointed 3 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 resolution Resolution 20 Buy now
01 Aug 2002 officers Secretary resigned 1 Buy now
01 Aug 2002 officers Director resigned 1 Buy now
01 Aug 2002 officers New secretary appointed 2 Buy now
01 Aug 2002 officers New director appointed 2 Buy now
01 Aug 2002 address Registered office changed on 01/08/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
01 Aug 2002 resolution Resolution 17 Buy now
23 Jul 2002 incorporation Incorporation Company 16 Buy now