- Company Overview for BLATCHFORD LIMITED (00162114)
- Filing history for BLATCHFORD LIMITED (00162114)
- People for BLATCHFORD LIMITED (00162114)
- Charges for BLATCHFORD LIMITED (00162114)
- More for BLATCHFORD LIMITED (00162114)
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
|
|
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 |