Advanced company searchLink opens in new window

BLUE LINE PEST CONTROL LIMITED

Company number 06363266

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
30 Aug 2023 CH01 Director's details changed for Mr Roy Sidney Hawkes on 11 November 2022
24 Mar 2023 AA Micro company accounts made up to 31 October 2022
09 Dec 2022 AD01 Registered office address changed from 29 Peregrine Court Calne Wiltshire SN11 9RY to 22 Lower Road Minehead Somerset TA24 8AX on 9 December 2022
09 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
11 May 2022 AA Micro company accounts made up to 31 October 2021
14 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 October 2020
09 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with updates
06 May 2020 AA Micro company accounts made up to 31 October 2019
13 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
01 Mar 2019 AA Micro company accounts made up to 31 October 2018
11 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 October 2017
20 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
20 Sep 2017 TM02 Termination of appointment of Michelle Hawkes as a secretary on 5 September 2017
28 Mar 2017 AA Micro company accounts made up to 31 October 2016
12 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 12
08 May 2014 AD02 Register inspection address has been changed from 46 Poppy Close Calne Wiltshire SN11 9TD United Kingdom
08 May 2014 CH01 Director's details changed for Mr Roy Sidney Hawkes on 30 March 2014
08 May 2014 AD01 Registered office address changed from , 121 Eastern Avenue, Chippenham, Wiltshire, SN15 3XX on 8 May 2014