Having been setup in 2002, Kent Blackburn Logistics Ltd has its registered office in Surrey. We don't currently know the number of employees at the organisation. There are 2 directors listed for Kent Blackburn Logistics Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKBURN, Terence Alan | 07 October 2002 | - | 1 |
KENT, Leslie Raymond | 07 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 June 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 22 June 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 25 June 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 29 June 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
395 - Particulars of a mortgage or charge | 21 May 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
363a - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 05 October 2006 | |
AA - Annual Accounts | 25 July 2006 | |
363a - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 16 September 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
395 - Particulars of a mortgage or charge | 20 December 2003 | |
395 - Particulars of a mortgage or charge | 02 December 2003 | |
363s - Annual Return | 30 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 December 2002 | |
288a - Notice of appointment of directors or secretaries | 29 November 2002 | |
288a - Notice of appointment of directors or secretaries | 29 November 2002 | |
395 - Particulars of a mortgage or charge | 26 November 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
NEWINC - New incorporation documents | 27 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 July 2008 | Outstanding |
N/A |
Legal charge | 30 April 2008 | Outstanding |
N/A |
Guarantee & debenture | 22 April 2008 | Outstanding |
N/A |
Legal charge | 05 January 2004 | Outstanding |
N/A |
Legal charge | 17 December 2003 | Outstanding |
N/A |
Debenture | 25 November 2003 | Outstanding |
N/A |
Debenture | 22 November 2002 | Outstanding |
N/A |
Legal charge | 18 November 2002 | Outstanding |
N/A |