Advanced company searchLink opens in new window

BLINDTARN LIMITED

Company number 00708130

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)
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
  • GBP 222
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
  • GBP 222
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
  • RES13 ‐ Increase of cap 08/01/2014
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