R.J. BLOW SECRETARIES LIMITED

20 Clinton Avenue, Luton, LU2 7LT, England
StatusACTIVE
Company No.05694113
CategoryPrivate Limited Company
Incorporated01 Feb 2006
Age18 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

R.J. BLOW SECRETARIES LIMITED is an active private limited company with number 05694113. It was incorporated 18 years, 5 months, 10 days ago, on 01 February 2006. The company address is 20 Clinton Avenue, Luton, LU2 7LT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-24

Old address: 64 Alma Street Luton LU1 2PL England

New address: 20 Clinton Avenue Luton LU2 7LT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2024

Action Date: 20 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zebun Nisa Khan

Cessation date: 2024-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2024

Action Date: 20 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zebun Nisa Khan

Termination date: 2024-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2024

Action Date: 20 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nasser Muhammad Amin

Notification date: 2024-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2024

Action Date: 20 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasser Muhammad Amin

Appointment date: 2024-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nasser Amin

Cessation date: 2023-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zebun Nisa Khan

Notification date: 2023-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zebun Nisa Khan

Appointment date: 2023-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasser Amin

Termination date: 2023-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Day

Termination date: 2020-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-28

Officer name: Ms Nicola Day

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-28

Officer name: Mr Nasser Amin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: 24 Guildford Street Luton Bedfordshire LU1 2NR

New address: 64 Alma Street Luton LU1 2PL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Day

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasser Amin

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabnam Mohamed

Termination date: 2015-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Blow

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shabnam Mohamed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Blow

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Mchugh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mary Margaret Mchugh

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Paul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY & BO LIMITED

6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ

Number:08999480
Status:ACTIVE
Category:Private Limited Company

BLOC GRAND CENTRAL LIMITED

BLOC HOTEL SOUTH TERMINAL,GATWICK,RH6 0NN

Number:09824370
Status:ACTIVE
Category:Private Limited Company

HENSFORD MEWS MANAGEMENT COMPANY LIMITED

6 HENSFORD MEWS,DAWLISH,EX7 0QT

Number:03612335
Status:ACTIVE
Category:Private Limited Company

INFINITUDE SERVICES LIMITED

24 FERNHAM ROAD,OXFORDSHIRE,SN7 7LB

Number:05467094
Status:ACTIVE
Category:Private Limited Company

OPTICHANGE LIMITED

6 CHARLECOTE MEWS,WINCHESTER,SO23 8SR

Number:07236867
Status:ACTIVE
Category:Private Limited Company

ROE BRICKWORK LIMITED

ENTERPRISE ROAD,MARGATE,CT9 4JA

Number:05570335
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source