About

Registered Number: 03539759
Date of Incorporation: 02/04/1998 (27 years ago)
Company Status: Active
Registered Address: C/O Bishop Fleming 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter Devon, EX1 3QS

 

B & L Construction Services Ltd was established in 1998, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Fisher, Catherine Elise, Fisher, Catherine Elise, Fisher, Mark John, Blay, Elizabeth Marguerite, Blay, Elizabeth Marguerite, Blay, Roger John, Loaring, Alison Ruth, Loaring, David Arthur are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Catherine Elise 15 August 2016 - 1
FISHER, Mark John 01 April 2003 - 1
BLAY, Elizabeth Marguerite 01 August 2000 07 May 2004 1
BLAY, Roger John 07 April 1998 07 May 2004 1
LOARING, Alison Ruth 01 August 2000 28 August 2015 1
LOARING, David Arthur 01 August 2000 28 August 2015 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Catherine Elise 01 October 2009 - 1
BLAY, Elizabeth Marguerite 07 April 1998 01 August 2000 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 03 May 2016
SH06 - Notice of cancellation of shares 12 October 2015
SH03 - Return of purchase of own shares 12 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 12 August 2015
RESOLUTIONS - N/A 04 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2015
SH19 - Statement of capital 04 August 2015
CAP-SS - N/A 04 August 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AP03 - Appointment of secretary 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 23 April 2008
353 - Register of members 23 April 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 08 May 2007
287 - Change in situation or address of Registered Office 11 April 2007
AA - Annual Accounts 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
RESOLUTIONS - N/A 23 June 2004
169 - Return by a company purchasing its own shares 23 June 2004
363s - Annual Return 03 June 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
123 - Notice of increase in nominal capital 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
169 - Return by a company purchasing its own shares 26 November 2003
RESOLUTIONS - N/A 21 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 10 June 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 19 April 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 24 May 1999
MEM/ARTS - N/A 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
CERTNM - Change of name certificate 16 April 1998
RESOLUTIONS - N/A 14 April 1998
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.