Advanced company searchLink opens in new window

BLIND CHILDREN UK (TRADING) LIMITED

Company number 04245581

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
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
  • GBP 1
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
  • GBP 1
23 May 2014 CERTNM Company name changed blind children uk LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
23 May 2014 CONNOT Change of name notice
19 Dec 2013 CERTNM Company name changed nbcs fundraising LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
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