About

Registered Number: 05237062
Date of Incorporation: 21/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Hainge Business Park, Hainge Road, Tividale, West Midlands, B69 2NU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2012 Outstanding

N/A

Debenture 21 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.