Advanced company searchLink opens in new window

RUDALL BLANCHARD ASSOCIATES GROUP LIMITED

Company number 04155029

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)
07 Oct 2016 TM01 Termination of appointment of James Rudall Blanchard as a director on 3 October 2016
07 Oct 2016 AP01 Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016
04 Oct 2016 TM01 Termination of appointment of John Philip Williams as a director on 30 September 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 95
06 Jun 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 95
08 Aug 2014 TM01 Termination of appointment of John Ward Blanchard as a director on 8 August 2014
22 Apr 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 95
26 Apr 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from 20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom on 7 January 2013
12 Jun 2012 AUD Auditor's resignation
30 May 2012 AA Full accounts made up to 31 December 2011
27 Mar 2012 CH03 Secretary's details changed for Mr Nicholas Rowe on 27 March 2012
26 Mar 2012 AD01 Registered office address changed from Centurion Court 85 Milton Park Abingdon Oxon OX14 4RY on 26 March 2012
20 Mar 2012 CH01 Director's details changed for John Ward Blanchard on 20 March 2012
20 Mar 2012 CH01 Director's details changed for Dr James Rudall Blanchard on 20 March 2012
19 Mar 2012 CH01 Director's details changed for Dr John Philip Williams on 19 March 2012
16 Mar 2012 CH01 Director's details changed for Mr Gary Richard Young on 16 March 2012
07 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
02 Aug 2011 AUD Auditor's resignation
25 Jul 2011 MISC Auditors resignation in accordance with section 519.
08 Apr 2011 AA Full accounts made up to 31 December 2010