- Company Overview for BLANCHFORD & CO.LIMITED (00343019)
- Filing history for BLANCHFORD & CO.LIMITED (00343019)
- People for BLANCHFORD & CO.LIMITED (00343019)
- Charges for BLANCHFORD & CO.LIMITED (00343019)
- More for BLANCHFORD & CO.LIMITED (00343019)
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
|
|
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
|
|
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 |