Established in 1985, Bshl1 Ltd are based in Lichfield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 3 directors listed as Bardsley, Dean Anthony, Bardsley, Alison Victoria, Bardsley, Mark Wayne for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARDSLEY, Dean Anthony | N/A | - | 1 |
BARDSLEY, Mark Wayne | N/A | 01 March 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARDSLEY, Alison Victoria | 01 July 1990 | 07 December 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 09 January 2020 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 01 February 2016 | |
AR01 - Annual Return | 29 January 2016 | |
CH01 - Change of particulars for director | 17 December 2015 | |
AA - Annual Accounts | 25 January 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 09 December 2011 | |
MG01 - Particulars of a mortgage or charge | 22 March 2011 | |
MG01 - Particulars of a mortgage or charge | 22 March 2011 | |
MG01 - Particulars of a mortgage or charge | 22 March 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 13 January 2011 | |
TM02 - Termination of appointment of secretary | 07 December 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 12 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2009 | |
287 - Change in situation or address of Registered Office | 17 December 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363s - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 29 April 2007 | |
225 - Change of Accounting Reference Date | 07 February 2007 | |
363s - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 05 April 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 January 2006 | |
363s - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 31 January 2005 | |
RESOLUTIONS - N/A | 09 September 2004 | |
CERTNM - Change of name certificate | 27 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2004 | |
AA - Annual Accounts | 29 December 2003 | |
363s - Annual Return | 29 December 2003 | |
AA - Annual Accounts | 23 December 2002 | |
363s - Annual Return | 23 December 2002 | |
363s - Annual Return | 20 December 2001 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 27 October 2000 | |
395 - Particulars of a mortgage or charge | 18 October 2000 | |
363s - Annual Return | 17 December 1999 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 30 December 1998 | |
AA - Annual Accounts | 02 December 1998 | |
395 - Particulars of a mortgage or charge | 12 February 1998 | |
395 - Particulars of a mortgage or charge | 12 February 1998 | |
395 - Particulars of a mortgage or charge | 12 February 1998 | |
395 - Particulars of a mortgage or charge | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 20 July 1997 | |
287 - Change in situation or address of Registered Office | 26 June 1997 | |
363s - Annual Return | 07 January 1997 | |
AA - Annual Accounts | 16 August 1996 | |
395 - Particulars of a mortgage or charge | 13 August 1996 | |
AA - Annual Accounts | 29 January 1996 | |
363s - Annual Return | 16 January 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 January 1996 | |
AA - Annual Accounts | 09 April 1995 | |
363s - Annual Return | 22 March 1995 | |
288 - N/A | 22 March 1995 | |
AA - Annual Accounts | 21 February 1995 | |
AA - Annual Accounts | 21 February 1995 | |
AA - Annual Accounts | 21 February 1995 | |
AA - Annual Accounts | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
287 - Change in situation or address of Registered Office | 21 February 1995 | |
363x - Annual Return | 21 February 1995 | |
363x - Annual Return | 21 February 1995 | |
363x - Annual Return | 21 February 1995 | |
363x - Annual Return | 21 February 1995 | |
AC92 - N/A | 20 February 1995 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 November 1991 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 1991 | |
DISS40 - Notice of striking-off action discontinued | 30 October 1990 | |
AA - Annual Accounts | 30 October 1990 | |
363 - Annual Return | 30 October 1990 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 1990 | |
395 - Particulars of a mortgage or charge | 19 May 1989 | |
AA - Annual Accounts | 27 April 1989 | |
363 - Annual Return | 27 April 1989 | |
AA - Annual Accounts | 07 April 1988 | |
363 - Annual Return | 07 April 1988 | |
AA - Annual Accounts | 10 September 1987 | |
287 - Change in situation or address of Registered Office | 10 September 1987 | |
288 - N/A | 14 August 1987 | |
363 - Annual Return | 14 August 1987 | |
288 - N/A | 20 July 1987 | |
MISC - Miscellaneous document | 07 May 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 March 2011 | Outstanding |
N/A |
Legal charge | 14 March 2011 | Outstanding |
N/A |
Guarantee & debenture | 01 March 2011 | Outstanding |
N/A |
Legal charge | 13 October 2000 | Outstanding |
N/A |
Legal charge | 03 February 1998 | Outstanding |
N/A |
Legal charge | 03 February 1998 | Outstanding |
N/A |
Fixed charge supplemental to a debenture dated 27 january 1998 | 28 January 1998 | Fully Satisfied |
N/A |
Debenture | 27 January 1998 | Outstanding |
N/A |
Fixed and floating charge | 02 August 1996 | Fully Satisfied |
N/A |
Legal mortgage | 10 May 1989 | Fully Satisfied |
N/A |
Legal charge | 19 December 1985 | Fully Satisfied |
N/A |