Download leads from Nexok and grow your business. Find out more

William Bligh Ltd

Documents

Total Documents96
Total Pages361

Filing History

30 January 2024Confirmation statement made on 22 January 2024 with no updates
26 October 2023Micro company accounts made up to 31 January 2023
23 February 2023Confirmation statement made on 22 January 2023 with no updates
30 March 2022Micro company accounts made up to 31 January 2022
2 February 2022Confirmation statement made on 22 January 2022 with no updates
28 September 2021Micro company accounts made up to 31 January 2021
10 February 2021Confirmation statement made on 22 January 2021 with no updates
27 October 2020Micro company accounts made up to 31 January 2020
26 January 2020Confirmation statement made on 22 January 2020 with updates
8 August 2019Micro company accounts made up to 31 January 2019
4 February 2019Confirmation statement made on 22 January 2019 with no updates
23 April 2018Micro company accounts made up to 31 January 2018
29 January 2018Confirmation statement made on 22 January 2018 with no updates
2 October 2017Micro company accounts made up to 31 January 2017
2 October 2017Micro company accounts made up to 31 January 2017
30 January 2017Confirmation statement made on 22 January 2017 with updates
30 January 2017Confirmation statement made on 22 January 2017 with updates
23 September 2016Registered office address changed from 53 Dollis Park London N3 1HJ to 88 Granville Road London N12 0HT on 23 September 2016
23 September 2016Registered office address changed from 53 Dollis Park London N3 1HJ to 88 Granville Road London N12 0HT on 23 September 2016
4 September 2016Micro company accounts made up to 31 January 2016
4 September 2016Micro company accounts made up to 31 January 2016
6 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 10
6 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 10
13 January 2016Total exemption small company accounts made up to 31 January 2015
13 January 2016Total exemption small company accounts made up to 31 January 2015
7 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
7 April 2015Termination of appointment of Molly Marie Bligh as a director on 30 November 2013
7 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
7 April 2015Termination of appointment of Molly Marie Bligh as a director on 30 November 2013
17 February 2015Registered office address changed from 48B the Broadway (2Nd Flr) Darkes Lane Potters Bar Hertfordshire EN6 2HW England to 53 Dollis Park London N3 1HJ on 17 February 2015
17 February 2015Registered office address changed from 48B the Broadway (2Nd Flr) Darkes Lane Potters Bar Hertfordshire EN6 2HW England to 53 Dollis Park London N3 1HJ on 17 February 2015
27 October 2014Total exemption small company accounts made up to 31 January 2014
27 October 2014Total exemption small company accounts made up to 31 January 2014
2 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 2 May 2014
2 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 2 May 2014
2 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 2 May 2014
6 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
6 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
3 February 2014Total exemption small company accounts made up to 31 January 2013
3 February 2014Total exemption small company accounts made up to 31 January 2013
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
30 October 2012Total exemption small company accounts made up to 31 January 2012
30 October 2012Total exemption small company accounts made up to 31 January 2012
21 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
21 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
28 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 28 December 2011
28 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 28 December 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
13 April 2011Annual return made up to 22 January 2011 with a full list of shareholders
13 April 2011Annual return made up to 22 January 2011 with a full list of shareholders
12 April 2011Secretary's details changed for Mr William Andrew Bligh on 5 April 2011
12 April 2011Secretary's details changed for Mr William Andrew Bligh on 5 April 2011
12 April 2011Secretary's details changed for Mr William Andrew Bligh on 5 April 2011
26 October 2010Total exemption small company accounts made up to 31 January 2010
26 October 2010Total exemption small company accounts made up to 31 January 2010
11 October 2010Director's details changed for Mrs Molly Marie Bligh on 8 October 2010
11 October 2010Secretary's details changed for Mr William Andrew Bligh on 8 October 2010
11 October 2010Director's details changed for Mr William Andrew Bligh on 8 October 2010
11 October 2010Director's details changed for Mrs Molly Marie Bligh on 8 October 2010
11 October 2010Secretary's details changed for Mr William Andrew Bligh on 8 October 2010
11 October 2010Secretary's details changed for Mr William Andrew Bligh on 8 October 2010
11 October 2010Director's details changed for Mrs Molly Marie Bligh on 8 October 2010
11 October 2010Secretary's details changed for Mr William Andrew Bligh on 8 October 2010
11 October 2010Director's details changed for Mr William Andrew Bligh on 8 October 2010
11 October 2010Director's details changed for Mrs Molly Marie Bligh on 8 October 2010
11 October 2010Secretary's details changed for Mr William Andrew Bligh on 8 October 2010
11 October 2010Director's details changed for Mrs Molly Marie Bligh on 8 October 2010
11 October 2010Director's details changed for Mrs Molly Marie Bligh on 8 October 2010
11 October 2010Secretary's details changed for Mr William Andrew Bligh on 8 October 2010
11 October 2010Director's details changed for Mr William Andrew Bligh on 8 October 2010
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
16 March 2010Director's details changed for Mr William Andrew Bligh on 16 March 2010
16 March 2010Director's details changed for Mr William Andrew Bligh on 16 March 2010
13 January 2010Director's details changed for Molly Marie Kraemer on 12 January 2010
13 January 2010Director's details changed for Molly Marie Kraemer on 12 January 2010
12 January 2010Secretary's details changed for Mr William Andrew Bligh on 12 January 2010
12 January 2010Secretary's details changed for William Andrew Bligh on 12 January 2010
12 January 2010Secretary's details changed for William Andrew Bligh on 12 January 2010
12 January 2010Secretary's details changed for Mr William Andrew Bligh on 12 January 2010
31 July 2009Total exemption small company accounts made up to 31 January 2009
31 July 2009Total exemption small company accounts made up to 31 January 2009
11 February 2009Return made up to 22/01/09; full list of members
11 February 2009Return made up to 22/01/09; full list of members
23 July 2008Total exemption small company accounts made up to 31 January 2008
23 July 2008Total exemption small company accounts made up to 31 January 2008
7 February 2008Return made up to 22/01/08; full list of members
7 February 2008Return made up to 22/01/08; full list of members
30 November 2007Ad 22/01/07--------- £ si [email protected]=9 £ ic 1/10
30 November 2007Ad 22/01/07--------- £ si [email protected]=9 £ ic 1/10
4 September 2007Registered office changed on 04/09/07 from: 20 clifton avenue finchley london N3 1BN
4 September 2007Registered office changed on 04/09/07 from: 20 clifton avenue finchley london N3 1BN
22 January 2007Incorporation
22 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing