Confirmation statement. Statement with no updates. |
2023-04-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-25 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-04 |
View Report |
Address. Change date: 2021-08-06. Old address: C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA England. New address: Azzurri House Walsall Road Aldridge Walsall WS9 0RB. |
2021-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-24 |
View Report |
Address. Old address: 59 Lichfield Street Walsall WS4 2BX England. Change date: 2019-02-20. New address: C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA. |
2019-02-20 |
View Report |
Address. Change date: 2018-07-19. New address: 59 Lichfield Street Walsall WS4 2BX. Old address: Church Court Stourbridge Road Halesowen West Midlands B63 3TT. |
2018-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-25 |
View Report |
Mortgage. Charge number: 080148670002. Charge creation date: 2017-04-12. |
2017-04-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-09-18 |
View Report |
Address. Old address: Eight Locks House 1 Ryders Green Road West Bromwich B70 0AN. Change date: 2014-07-04. |
2014-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-08 |
View Report |
Accounts. Accounts type dormant. |
2014-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Mortgage. Charge number: 080148670001. |
2013-05-01 |
View Report |
Change of name. Description: Company name changed bls recycling LIMITED\certificate issued on 25/02/13. |
2013-02-25 |
View Report |
Change of name. Change of name notice. |
2013-02-25 |
View Report |
Officers. Officer name: Karen Summers. |
2013-02-22 |
View Report |
Capital. Capital allotment shares. |
2013-02-22 |
View Report |
Incorporation. Incorporation company. |
2012-04-02 |
View Report |