This company is commonly known as Blb Solicitors Limited. The company was founded 7 years ago and was given the registration number 10569111. The firm's registered office is in TROWBRIDGE. You can find them at Rodney House, 5 Roundstone Street, Trowbridge, Wiltshire. This company's SIC code is 69102 - Solicitors.
Name | : | BLB SOLICITORS LIMITED |
---|---|---|
Company Number | : | 10569111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rodney House, 5 Roundstone Street, Trowbridge, Wiltshire, BA14 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Edgar Buildings, George Street, Bath, England, BA1 2DU | Director | 01 April 2019 | Active |
Rodney House, 5 Roundstone Street, Trowbridge, BA14 8DH | Director | 17 January 2017 | Active |
1, Edgar Buildings, George Street, Bath, England, BA1 2DU | Director | 01 May 2023 | Active |
Rodney House, 5 Roundstone Street, Trowbridge, BA14 8DH | Director | 01 May 2023 | Active |
1, Edgar Buildings, Bath, England, BA1 2DU | Director | 31 March 2017 | Active |
1, Edgar Buildings, George Street, Bath, England, BA1 2DU | Director | 01 February 2022 | Active |
1 Edgar Buildings, Edgar Buildings, Bath, England, BA1 2DU | Director | 06 April 2017 | Active |
1, Edgar Buildings, George Street, Bath, United Kingdom, BA1 2DU | Director | 17 January 2017 | Active |
1, Edgar Buildings, Bath, England, BA1 2DU | Director | 31 March 2017 | Active |
Churchward House, Fire Fly Avenue, Swindon, England, SN2 2EY | Director | 06 April 2017 | Active |
Rodney House, 5 Roundstone Street, Trowbridge, BA14 8DH | Director | 31 March 2017 | Active |
56, Commercial Road, Swindon, England, SN1 5NX | Director | 06 April 2017 | Active |
1, Edgar Buildings, Bath, BA1 2DU | Director | 01 April 2018 | Active |
1, Edgar Buildings, Bath, England, BA1 2DU | Director | 01 February 2022 | Active |
Richard Edward Lowes | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Edgar Buildings, Bath, United Kingdom, BA1 2DU |
Nature of control | : |
|
Mr Stephen Andrew Bishop | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rodney House, 5 Roundstone Street, Trowbridge, United Kingdom, BA14 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Capital | Capital variation of rights attached to shares. | Download |
2019-02-06 | Resolution | Resolution. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.