- Company Overview for S. BLAND CONSULTANCY LIMITED (04349193)
- Filing history for S. BLAND CONSULTANCY LIMITED (04349193)
- People for S. BLAND CONSULTANCY LIMITED (04349193)
- More for S. BLAND CONSULTANCY LIMITED (04349193)
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 Feb 2017 | CH03 | Secretary's details changed for Steven William Bland on 11 January 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Steven William Bland on 11 January 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
13 Feb 2017 | CH01 | Director's details changed for Vivienne Bland on 11 January 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Steven William Bland on 11 January 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from 1 Lower Road Coedpoeth Wrexham LL11 3TP to 24 Green Road Brymbo Wrexham LL11 5DT on 13 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Amy Louise Bland as a director on 11 January 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AP01 | Appointment of Miss Amy Louise Bland as a director on 1 April 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Vivienne Bland on 1 January 2013 | |
21 Jan 2013 | CH01 | Director's details changed for Steven William Bland on 1 January 2013 | |
21 Jan 2013 | CH03 | Secretary's details changed for Steven William Bland on 1 January 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Dec 2012 | CH01 | Director's details changed for Vivienne Bland on 14 December 2012 | |
27 Dec 2012 | CH01 | Director's details changed for Steven William Bland on 14 December 2012 | |
27 Dec 2012 | AD01 | Registered office address changed from Poplar House Heol Maelor Coedpoeth Wrexham LL11 3LY United Kingdom on 27 December 2012 | |
07 Feb 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders |