Advanced company searchLink opens in new window

BLAGG & JOHNSON LIMITED

Company number 01023248

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)
30 Aug 2018 MR01 Registration of charge 010232480006, created on 30 August 2018
16 Apr 2018 AA Accounts for a small company made up to 30 September 2017
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
23 Oct 2017 PSC04 Change of details for Miss Mwana Reid as a person with significant control on 30 September 2017
23 Oct 2017 CH01 Director's details changed for Miss Mwana Reid on 30 September 2017
15 Sep 2017 AP01 Appointment of Mr Graham Hodges as a director on 4 September 2017
31 Aug 2017 TM01 Termination of appointment of Michael David Kirk as a director on 31 August 2017
30 Aug 2017 AP01 Appointment of Mr Steven James Prior as a director on 22 August 2017
30 Aug 2017 AP01 Appointment of Mrs Maria Baldwin as a director on 22 August 2017
20 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
13 Mar 2017 AA Accounts for a small company made up to 30 September 2016
07 Jun 2016 CH03 Secretary's details changed for Mrs Maria Baldwin on 27 May 2016
22 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 994,000
09 Feb 2016 AA Accounts for a small company made up to 30 September 2015
10 Jun 2015 CH03 Secretary's details changed for Mrs Maria Mcgillian on 27 May 2015
24 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 994,000
24 Mar 2015 CH01 Director's details changed for Miss Mwana Reid on 24 March 2015
24 Mar 2015 CH01 Director's details changed for Mr Michael David Kirk on 24 March 2015
22 Feb 2015 AA Accounts for a small company made up to 30 September 2014
08 Jan 2015 CH01 Director's details changed for Mr Conrad William Gray on 8 January 2015
24 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 994,000
12 Feb 2014 AA Accounts for a small company made up to 30 September 2013
22 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
07 Feb 2013 AA Accounts for a small company made up to 30 September 2012
21 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders