B L TRAINING (HOLDINGS) LIMITED

55 - 59 Duke Street, Darlington, DL3 7SD, England
StatusACTIVE
Company No.06731017
CategoryPrivate Limited Company
Incorporated23 Oct 2008
Age15 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

B L TRAINING (HOLDINGS) LIMITED is an active private limited company with number 06731017. It was incorporated 15 years, 8 months, 4 days ago, on 23 October 2008. The company address is 55 - 59 Duke Street, Darlington, DL3 7SD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2024

Action Date: 31 Jul 2024

Category: Accounts

Type: AA01

Made up date: 2024-12-31

New date: 2024-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-13

Old address: 1st Floor 11 Nelson Street Newcastle upon Tyne England and Wales NE1 5AN United Kingdom

New address: 55 - 59 Duke Street Darlington DL3 7SD

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-10-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-10-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-07-31

New date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Michelle Ockerby

Appointment date: 2024-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Elizabeth Ritson

Termination date: 2024-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Kee

Appointment date: 2024-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kleek Apprenticeships Limited

Notification date: 2024-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Ritson

Cessation date: 2024-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gail Dalton-Ayres

Cessation date: 2024-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Dalton Ayres

Termination date: 2024-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Dalton-Ayres

Termination date: 2024-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 03 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Ritson

Cessation date: 2023-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 03 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Dalton-Ayres

Cessation date: 2023-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Memorandum articles

Date: 11 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Ritson

Notification date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Ritson

Notification date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Dalton-Ayres

Notification date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gail Dalton-Ayres

Notification date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelvin Brennan

Cessation date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin Brennan

Termination date: 2018-11-01

Documents

View document PDF

Capital cancellation shares

Date: 03 Jan 2019

Action Date: 01 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-01

Capital : 5.10 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynda Anne Brennan

Cessation date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Feb 2017

Category: Address

Type: AD02

Old address: 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW

New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-13

Old address: 8 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE

New address: 1st Floor 11 Nelson Street Newcastle upon Tyne England and Wales NE1 5AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 21 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Dalton-Ayres

Appointment date: 2014-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Elizabeth Ritson

Appointment date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2011

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-28

Officer name: Gail Dalton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-24

Old address: 40 Dean Street Newcastle upon Tyne NE1 1PG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Move registers to sail company

Date: 27 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1130) LIMITED\certificate issued on 16/11/09

Documents

View document PDF

Resolution

Date: 06 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 01 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 18/06/09\gbp si [email protected]=0.03\gbp ic 21/21.03\

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed gail dalton

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 03/12/08\gbp si 20@1=20\gbp ic 1/21\

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean nicolson

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed kelvin thomas brennan

Documents

View document PDF

Incorporation company

Date: 23 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EGYOHIRC LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11038684
Status:ACTIVE
Category:Private Limited Company

IMPRESSUM (UK) LTD

CORNER CHAMBERS, 590A KINGSBURY,BIRMINGHAM,B24 9ND

Number:05479213
Status:ACTIVE
Category:Private Limited Company

LIAMY LTD

ARCHWAY HOUSE,SURBITON,KT6 5PT

Number:10231040
Status:ACTIVE
Category:Private Limited Company

METTFORM LIMITED

1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:08653459
Status:ACTIVE
Category:Private Limited Company

NORTHERN MODULAR LTD

23 BROWNHILLS ROAD,STOKE-ON-TRENT,ST6 4LB

Number:11876053
Status:ACTIVE
Category:Private Limited Company

PLASMA ELITE LTD

5 ROFFES LANE,CATERHAM,CR3 5PU

Number:10813750
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