About

Registered Number: 04177195
Date of Incorporation: 12/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5a Gatton Road, St Werburghs, Bristol, BS2 9SH

 

B L Flooring Supplies Ltd was founded on 12 March 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This organisation has 4 directors listed as Burt, Jamie John, Burt, John Adrian, Burt, Linda Anne, Jones, Jodie Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Jamie John 01 September 2001 - 1
BURT, John Adrian 12 March 2001 - 1
BURT, Linda Anne 12 March 2001 - 1
JONES, Jodie Anne 06 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 29 November 2018
CH03 - Change of particulars for secretary 06 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
AP01 - Appointment of director 05 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 24 September 2015
MR01 - N/A 25 April 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 04 April 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 11 January 2010
395 - Particulars of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 16 March 2007
AA - Annual Accounts 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 21 June 2005
MEM/ARTS - N/A 05 April 2005
RESOLUTIONS - N/A 18 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 17 March 2004
AAMD - Amended Accounts 04 March 2004
AA - Annual Accounts 20 February 2004
287 - Change in situation or address of Registered Office 22 September 2003
395 - Particulars of a mortgage or charge 09 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 14 January 2003
MEM/ARTS - N/A 15 May 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
225 - Change of Accounting Reference Date 22 April 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 24 August 2001
287 - Change in situation or address of Registered Office 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2015 Outstanding

N/A

Legal charge 22 December 2011 Outstanding

N/A

Legal charge 12 June 2009 Outstanding

N/A

Legal charge 29 May 2009 Outstanding

N/A

Legal charge 25 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.