BLIND CHILDREN UK (TRADING) LIMITED
Company number 04245581
- Company Overview for BLIND CHILDREN UK (TRADING) LIMITED (04245581)
- Filing history for BLIND CHILDREN UK (TRADING) LIMITED (04245581)
- People for BLIND CHILDREN UK (TRADING) LIMITED (04245581)
- More for BLIND CHILDREN UK (TRADING) LIMITED (04245581)
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) |
---|---|---|---|
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
14 Dec 2015 | CERTNM |
Company name changed nbcs blind LIMITED\certificate issued on 14/12/15
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
14 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
23 May 2014 | CERTNM |
Company name changed blind children uk LIMITED\certificate issued on 23/05/14
|
|
23 May 2014 | CONNOT | Change of name notice | |
19 Dec 2013 | CERTNM |
Company name changed nbcs fundraising LIMITED\certificate issued on 19/12/13
|
|
18 Dec 2013 | AP01 | Appointment of Mr Timothy Walter John Lowth as a director | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
24 Jul 2013 | AD01 | Registered office address changed from Hillfields Reading Road Burghfield Common Reading Berkshire RG7 3YG England on 24 July 2013 | |
24 Jul 2013 | AD01 | Registered office address changed from Bradbury House 33 Market Street Highbridge Somerset TA9 3BW on 24 July 2013 | |
03 Jun 2013 | AP03 | Appointment of Mrs Phillippa Tracey Walther-Caine as a secretary | |
03 Jun 2013 | AP01 | Appointment of Mr Richard Derek Leaman as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Richard Dyer as a director | |
03 Jun 2013 | TM02 | Termination of appointment of Richard Dyer as a secretary | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
09 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders |