BLENHEIM BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516845

Incorporation date

28/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Archway House, Spring Gardens Road, Bath BA2 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon28/03/2026
Micro company accounts made up to 2026-02-28
dot icon29/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon24/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/06/2023
Appointment of Mr John Spottiswoode Mill as a director on 2023-04-26
dot icon06/06/2023
Termination of appointment of Lukasz Palarczyk as a director on 2023-04-26
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon27/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/02/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/03/2018
Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-03-06
dot icon06/03/2018
Termination of appointment of Zbigniew Kowalcze as a director on 2017-12-15
dot icon06/03/2018
Termination of appointment of Grzegorz Kowalcze as a director on 2017-03-31
dot icon06/03/2018
Termination of appointment of Wladyslaw Nawara as a director on 2017-12-15
dot icon01/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-02-28
dot icon15/07/2016
Appointment of Lukasz Palarczyk as a director on 2016-06-19
dot icon15/07/2016
Appointment of Grzegorz Kowalcze as a director on 2016-06-19
dot icon24/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon03/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon30/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/03/2014
Director's details changed for Zbigniew Kowalcze on 2013-11-01
dot icon04/03/2014
Director's details changed for Wladyslaw Nawara on 2013-11-01
dot icon04/03/2014
Secretary's details changed for Mrs Zofia Maria Mill on 2013-07-17
dot icon02/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon20/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon20/03/2012
Termination of appointment of Jozef Nawara as a director
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon16/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/04/2010
Director's details changed for Jozef Nawara on 2010-02-28
dot icon16/04/2010
Director's details changed for Wladyslaw Nawara on 2010-02-28
dot icon16/04/2010
Director's details changed for Zbigniew Kowalcze on 2010-02-28
dot icon03/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon24/04/2009
Return made up to 28/02/09; full list of members
dot icon20/03/2008
Director appointed zbigniew kowalcze
dot icon28/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.00
-
0.00
1.23K
-
2022
0
383.00
-
0.00
9.13K
-
2023
0
45.00
-
0.00
-
-
2023
0
45.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

45.00 £Descended-88.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mill, John Spottiswoode
Director
26/04/2023 - Present
-
Palarczyk, Lukasz
Director
19/06/2016 - 26/04/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLENHEIM BUILDING CONTRACTORS LIMITED

BLENHEIM BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 28/02/2008 with the registered office located at Archway House, Spring Gardens Road, Bath BA2 6PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM BUILDING CONTRACTORS LIMITED?

toggle

BLENHEIM BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 28/02/2008 .

Where is BLENHEIM BUILDING CONTRACTORS LIMITED located?

toggle

BLENHEIM BUILDING CONTRACTORS LIMITED is registered at Archway House, Spring Gardens Road, Bath BA2 6PW.

What does BLENHEIM BUILDING CONTRACTORS LIMITED do?

toggle

BLENHEIM BUILDING CONTRACTORS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BLENHEIM BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2026-02-28.