Advanced company searchLink opens in new window

BLATCHFORD LIMITED

Company number 00162114

Filter by category

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)
11 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
06 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200,000
03 Dec 2013 CH01 Director's details changed for Peter Thomas Hollins on 28 March 2013
18 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
07 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
06 Feb 2012 AUD Auditor's resignation
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
01 Dec 2011 AP01 Appointment of Mr Robert William Welsh as a director
01 Dec 2011 TM01 Termination of appointment of Chas a Blatchford & Sons Limited as a director
17 Nov 2011 AA Group of companies' accounts made up to 31 March 2011
02 Nov 2011 AP01 Appointment of Mr Christopher James Nolan as a director
18 Oct 2011 AP02 Appointment of Chas a Blatchford & Sons Limited as a director
10 Mar 2011 TM01 Termination of appointment of Mark Smith as a director
10 Mar 2011 TM01 Termination of appointment of Mark Smith as a director
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Dec 2010 TM01 Termination of appointment of Christopher Greenwood as a director
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 14
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 12
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 13