Advanced company searchLink opens in new window

BLANCHFORD & CO.LIMITED

Company number 00343019

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)
02 Jan 2019 AP01 Appointment of Mr Timothy Martin Carey Newman as a director on 1 January 2019
02 Jan 2019 TM01 Termination of appointment of John James Hayden as a director on 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
07 Sep 2018 AA Full accounts made up to 31 December 2017
09 Jun 2018 MR01 Registration of charge 003430190003, created on 7 June 2018
09 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
09 Oct 2017 CH03 Secretary's details changed for Mr Timothy Martin Carey Newman on 2 October 2017
18 Jul 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 AP03 Appointment of Mr Timothy Martin Carey Newman as a secretary on 11 April 2017
11 Apr 2017 TM02 Termination of appointment of Adrian Charles Smith as a secretary on 11 April 2017
07 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
11 Aug 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 MR04 Satisfaction of charge 2 in full
14 Apr 2016 MR04 Satisfaction of charge 1 in full
22 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 18,000
13 Jul 2015 AA Accounts for a medium company made up to 31 December 2014
30 Jun 2015 AP03 Appointment of Mr Adrian Charles Smith as a secretary on 30 June 2015
30 Jun 2015 TM01 Termination of appointment of Peter John Cutmore as a director on 30 June 2015
30 Jun 2015 TM02 Termination of appointment of Peter John Cutmore as a secretary on 30 June 2015
16 Jan 2015 CH01 Director's details changed for John James Hayden on 9 January 2015
16 Jan 2015 CH01 Director's details changed for John James Hayden on 9 January 2015
07 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 18,000
07 Oct 2014 AP01 Appointment of Mr Neville Gary Smith as a director on 1 October 2014
07 Oct 2014 AP01 Appointment of Mr William John Abbott as a director on 1 October 2014
07 Oct 2014 TM01 Termination of appointment of Bernard Smith as a director on 30 September 2014