Advanced company searchLink opens in new window

BLUNTSWALL LTD

Company number 02952340

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)
04 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
23 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
19 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 July 2022
28 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
18 Apr 2022 AA Micro company accounts made up to 31 July 2021
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 July 2020
31 Dec 2020 AD01 Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY England to Clubhouse Station Road Shoreham Sevenoaks TN14 7SA on 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
03 Nov 2020 TM01 Termination of appointment of Laurence Louisette Sonia Lisowski Fox as a director on 1 October 2020
11 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with updates
11 Aug 2020 CH01 Director's details changed for Miss Laurence Lisowski on 1 July 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
25 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
30 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Aug 2015 AP01 Appointment of Miss Kerry Lee Cooper as a director on 1 August 2015
26 Aug 2015 AD01 Registered office address changed from Crondon Park Golf and Country Club Stock Road Stock Essex CM4 9DP to 55 Candover Road Hornchurch Essex RM12 4TY on 26 August 2015
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2