THOMAS BLAND & SONS (GUNMAKERS) LIMITED
Company number 02249519
- Company Overview for THOMAS BLAND & SONS (GUNMAKERS) LIMITED (02249519)
- Filing history for THOMAS BLAND & SONS (GUNMAKERS) LIMITED (02249519)
- People for THOMAS BLAND & SONS (GUNMAKERS) LIMITED (02249519)
- More for THOMAS BLAND & SONS (GUNMAKERS) LIMITED (02249519)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
16 Dec 2024 | PSC04 | Change of details for Mr Jeffrey Dickson as a person with significant control on 16 December 2024 | |
16 Dec 2024 | AD01 | Registered office address changed from 29 Sundridge Hill Cuxton Rochester Kent ME2 1LH England to Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 16 December 2024 | |
09 Dec 2024 | PSC07 | Cessation of Ian Tomlin as a person with significant control on 9 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Ian Tomlin as a director on 9 December 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
06 Sep 2022 | AD01 | Registered office address changed from 2 the Chimneys Halling Rochester Kent England to 29 Sundridge Hill Cuxton Rochester Kent ME2 1LH on 6 September 2022 | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2021 | TM01 | Termination of appointment of Christa Baker as a director on 1 March 2021 | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
06 Sep 2021 | PSC01 | Notification of Ian Tomlin as a person with significant control on 1 March 2021 | |
06 Sep 2021 | PSC01 | Notification of Jeffrey Dickson as a person with significant control on 1 March 2021 | |
06 Sep 2021 | PSC01 | Notification of Jo Ann Dickson as a person with significant control on 1 March 2021 | |
06 Sep 2021 | PSC07 | Cessation of Christa Baker as a person with significant control on 1 March 2021 | |
06 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
06 Sep 2021 | AP01 | Appointment of Mrs Jo Ann Dickson as a director on 1 March 2021 | |
06 Sep 2021 | AP01 | Appointment of Mr Jeffrey Dickson as a director on 1 March 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Ian Tomlin on 17 August 2021 | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 |