About

Registered Number: 02901954
Date of Incorporation: 23/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Cowley Lodge, Warren Carr, Matlock, Derbyshire, DE4 2LE

 

Blm Ltd was founded on 23 February 1994 and has its registered office in Matlock, Derbyshire. We don't currently know the number of employees at the business. The companies directors are listed as Herring, Jimmy, Hunt, Brandon, Davies, Ian Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Brandon 17 September 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HERRING, Jimmy 01 June 2018 - 1
DAVIES, Ian Christopher 30 September 2011 01 June 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 26 September 2018
AP03 - Appointment of secretary 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 26 July 2017
CH03 - Change of particulars for secretary 18 July 2017
CH01 - Change of particulars for director 17 July 2017
CH01 - Change of particulars for director 14 July 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 March 2012
AP03 - Appointment of secretary 06 October 2011
AP01 - Appointment of director 06 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2008
353 - Register of members 03 June 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 25 October 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 07 December 1995
RESOLUTIONS - N/A 24 April 1995
RESOLUTIONS - N/A 24 April 1995
RESOLUTIONS - N/A 24 April 1995
363s - Annual Return 31 March 1995
287 - Change in situation or address of Registered Office 31 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
CERTNM - Change of name certificate 06 May 1994
288 - N/A 29 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1994
288 - N/A 29 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
287 - Change in situation or address of Registered Office 20 March 1994
NEWINC - New incorporation documents 23 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.