About

Registered Number: 04149268
Date of Incorporation: 29/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 19 - 20 Bourne Court Southend Rd, Woodford Green, Essex, IG8 8HD,

 

Blitz It Ltd was registered on 29 January 2001 and has its registered office in Woodford Green, Essex, it has a status of "Active". The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINCOLN, Ian James 29 January 2001 - 1
ELLIOTT, Robert Anthony 29 January 2001 21 May 2001 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Christine 16 May 2002 - 1
LINCOLN, Sharon 29 January 2001 15 May 2002 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
RESOLUTIONS - N/A 18 February 2020
SH08 - Notice of name or other designation of class of shares 18 February 2020
AA - Annual Accounts 18 December 2019
AA01 - Change of accounting reference date 16 December 2019
AA - Annual Accounts 11 March 2019
PSC04 - N/A 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CS01 - N/A 29 January 2019
AA01 - Change of accounting reference date 17 December 2018
SH01 - Return of Allotment of shares 12 June 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 13 December 2013
MR01 - N/A 13 November 2013
AR01 - Annual Return 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 25 January 2010
DISS40 - Notice of striking-off action discontinued 29 May 2009
363a - Annual Return 28 May 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 28 April 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 04 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
363s - Annual Return 07 March 2006
395 - Particulars of a mortgage or charge 29 November 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 05 December 2003
225 - Change of Accounting Reference Date 01 August 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 05 February 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2013 Outstanding

N/A

Debenture 25 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.