- Company Overview for BLINDTARN LIMITED (00708130)
- Filing history for BLINDTARN LIMITED (00708130)
- People for BLINDTARN LIMITED (00708130)
- Charges for BLINDTARN LIMITED (00708130)
- More for BLINDTARN LIMITED (00708130)
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) |
---|---|---|---|
08 Feb 2019 | CH01 | Director's details changed for Mr John Harvey Watson on 1 February 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
03 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
30 Nov 2018 | CH01 | Director's details changed | |
23 Nov 2017 | AA | Micro company accounts made up to 5 April 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
06 Nov 2017 | TM01 | Termination of appointment of Edgar Peter Foxton Craggs as a director on 17 August 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Elizabeth Watson as a director on 31 October 2014 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Harvey Watson on 6 June 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
14 Nov 2014 | AP03 | Appointment of Mrs Elizabeth Esme Foxton Watson as a secretary on 31 October 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of Anthea Rose Craggs as a secretary on 31 October 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Harvey Watson as a director on 31 October 2014 | |
10 Nov 2014 | CH01 | Director's details changed | |
10 Nov 2014 | TM01 | Termination of appointment of Richard Herbert Foxton Craggs as a director on 31 October 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 20 Wigful Road Sheffield S11 8RJ United Kingdom to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 7 November 2014 | |
30 Oct 2014 | AD02 | Register inspection address has been changed to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | AD01 | Registered office address changed from the Bowling Fell Kendal LA9 4HT on 13 January 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 |