Established in 2004, B & L Shutters Ltd are based in Tividale, it's status in the Companies House registry is set to "Active". 1-10 people work at the organisation. There are 3 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOUGHRAN, Neil | 21 September 2004 | 10 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Sarah Jayne | 10 September 2007 | - | 1 |
BUTLER, Richard | 21 September 2004 | 10 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 November 2019 | |
AA01 - Change of accounting reference date | 27 November 2019 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 16 November 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 27 November 2016 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 05 December 2014 | |
AA01 - Change of accounting reference date | 02 December 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 24 October 2012 | |
CH01 - Change of particulars for director | 24 October 2012 | |
AD01 - Change of registered office address | 24 October 2012 | |
CH03 - Change of particulars for secretary | 24 October 2012 | |
MG01 - Particulars of a mortgage or charge | 13 October 2012 | |
CH01 - Change of particulars for director | 24 September 2012 | |
CH03 - Change of particulars for secretary | 24 September 2012 | |
CH01 - Change of particulars for director | 24 September 2012 | |
MG01 - Particulars of a mortgage or charge | 31 May 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 03 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
AA01 - Change of accounting reference date | 29 June 2010 | |
MISC - Miscellaneous document | 12 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2009 | |
AR01 - Annual Return | 29 October 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 29 May 2008 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
288b - Notice of resignation of directors or secretaries | 22 October 2007 | |
288b - Notice of resignation of directors or secretaries | 22 October 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363s - Annual Return | 29 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 29 January 2005 | |
288a - Notice of appointment of directors or secretaries | 29 January 2005 | |
287 - Change in situation or address of Registered Office | 29 January 2005 | |
NEWINC - New incorporation documents | 21 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 September 2012 | Outstanding |
N/A |
Debenture | 21 May 2012 | Outstanding |
N/A |