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

Bl Wind Limited

Documents

Total Documents94
Total Pages732

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates
15 January 2024Full accounts made up to 31 March 2023
31 March 2023Confirmation statement made on 31 March 2023 with no updates
15 March 2023Appointment of Robert James Pollock as a director on 13 March 2023
20 February 2023Registered office address changed from C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
22 December 2022Full accounts made up to 31 March 2022
21 December 2022Termination of appointment of Steven William Hughes as a director on 15 December 2022
5 April 2022Confirmation statement made on 31 March 2022 with no updates
4 April 2022Appointment of Mr Joseph Paul Hardy as a director on 31 March 2022
29 December 2021Full accounts made up to 31 March 2021
10 April 2021Confirmation statement made on 31 March 2021 with no updates
25 November 2020Full accounts made up to 31 March 2020
18 November 2020Previous accounting period extended from 31 December 2019 to 31 March 2020
22 June 2020Appointment of Mr Steven William Hughes as a director on 9 June 2020
12 June 2020Termination of appointment of Christopher Holmes as a director on 5 June 2020
22 May 2020Confirmation statement made on 9 May 2020 with no updates
27 January 2020Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent England BR8 7AG United Kingdom to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
24 January 2020Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 24 January 2020
8 October 2019Full accounts made up to 31 December 2018
5 June 2019Confirmation statement made on 9 May 2019 with no updates
4 February 2019Termination of appointment of Hcp Management Services Limited as a secretary on 31 January 2019
28 September 2018Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG
27 September 2018Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
27 September 2018Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
20 August 2018Full accounts made up to 31 December 2017
9 May 2018Confirmation statement made on 9 May 2018 with updates
7 February 2018Appointment of Christopher Holmes as a director on 2 February 2018
6 February 2018Termination of appointment of David Michael Hardy as a director on 2 February 2018
25 July 2017Full accounts made up to 31 December 2016
25 July 2017Full accounts made up to 31 December 2016
22 May 2017Confirmation statement made on 9 May 2017 with updates
22 May 2017Confirmation statement made on 9 May 2017 with updates
23 December 2016Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016
23 December 2016Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016
22 December 2016Termination of appointment of Philip Naylor as a secretary on 30 November 2016
22 December 2016Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
22 December 2016Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N1DY
22 December 2016Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N1DY
22 December 2016Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
22 December 2016Termination of appointment of Philip Naylor as a secretary on 30 November 2016
19 September 2016Full accounts made up to 31 December 2015
19 September 2016Full accounts made up to 31 December 2015
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
18 March 2016Satisfaction of charge 085228960001 in full
18 March 2016Satisfaction of charge 085228960001 in full
18 December 2015Appointment of Mr Joseph Mark Linney as a director on 2 December 2015
18 December 2015Appointment of Mr David Michael Hardy as a director on 2 December 2015
18 December 2015Termination of appointment of Thomas Daniel Brooks as a director on 2 December 2015
18 December 2015Appointment of Mr Joseph Mark Linney as a director on 2 December 2015
18 December 2015Appointment of Mr David Michael Hardy as a director on 2 December 2015
18 December 2015Termination of appointment of Simon Lambert Parrish as a director on 2 December 2015
18 December 2015Termination of appointment of Simon Lambert Parrish as a director on 2 December 2015
18 December 2015Termination of appointment of Thomas Daniel Brooks as a director on 2 December 2015
8 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
8 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
8 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015
8 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015
8 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
8 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015
1 September 2015Full accounts made up to 31 December 2014
1 September 2015Full accounts made up to 31 December 2014
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
21 February 2015Termination of appointment of Benjamin Peter Pollock as a director on 31 January 2015
21 February 2015Appointment of Thomas Daniel Brooks as a director on 31 January 2015
21 February 2015Termination of appointment of Benjamin Peter Pollock as a director on 31 January 2015
21 February 2015Appointment of Thomas Daniel Brooks as a director on 31 January 2015
13 November 2014Termination of appointment of Carl Harvey Dix as a director on 30 October 2014
13 November 2014Termination of appointment of Carl Harvey Dix as a director on 30 October 2014
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
9 May 2014Full accounts made up to 31 December 2013
9 May 2014Full accounts made up to 31 December 2013
20 November 2013Appointment of Benjamin Peter Pollock as a director
20 November 2013Appointment of Mr Carl Harvey Dix as a director
20 November 2013Termination of appointment of Richard Ferriday as a director
20 November 2013Termination of appointment of Ross Mcarthur as a director
20 November 2013Termination of appointment of Ross Mcarthur as a director
20 November 2013Appointment of Benjamin Peter Pollock as a director
20 November 2013Appointment of Mr Carl Harvey Dix as a director
20 November 2013Termination of appointment of Richard Ferriday as a director
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 October 2013Registration of charge 085228960001
23 October 2013Registration of charge 085228960001
1 July 2013Appointment of Mr Richard John Ferriday as a director
1 July 2013Appointment of Mr Richard John Ferriday as a director
26 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013
26 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013
9 May 2013Incorporation
9 May 2013Incorporation
Sign up now to grow your client base. Plans & Pricing