BLANCHARD WELLS (HOLDINGS) LIMITED
Company number 04195569
- Company Overview for BLANCHARD WELLS (HOLDINGS) LIMITED (04195569)
- Filing history for BLANCHARD WELLS (HOLDINGS) LIMITED (04195569)
- People for BLANCHARD WELLS (HOLDINGS) LIMITED (04195569)
- Charges for BLANCHARD WELLS (HOLDINGS) LIMITED (04195569)
- More for BLANCHARD WELLS (HOLDINGS) LIMITED (04195569)
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) |
---|---|---|---|
28 Jan 2025 | MR01 | Registration of charge 041955690003, created on 23 January 2025 | |
05 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
08 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Jul 2023 | AP01 | Appointment of Mr Nicholas Stewart Roper as a director on 18 July 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
23 Nov 2022 | MR01 | Registration of charge 041955690002, created on 17 November 2022 | |
03 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
04 May 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
08 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
06 Apr 2021 | TM01 | Termination of appointment of Paul Curtis as a director on 3 April 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Mark Wells on 11 February 2021 | |
15 Jan 2021 | AP03 | Appointment of Mrs Lisa Marie Tibballs as a secretary on 31 December 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
16 Feb 2020 | PSC02 | Notification of Taine Holdings Limited as a person with significant control on 1 February 2020 | |
16 Feb 2020 | PSC07 | Cessation of Mark Andrew Wells as a person with significant control on 1 February 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Paul Curtis on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Taine Wells on 6 January 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to The Meadows Forester Road Soberton Southampton SO32 3QG on 1 November 2019 | |
07 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
03 Apr 2019 | CH01 | Director's details changed for Mr Taine Wells on 5 May 2017 |