- Company Overview for M.R. BLOOR & CO LIMITED (04936320)
- Filing history for M.R. BLOOR & CO LIMITED (04936320)
- People for M.R. BLOOR & CO LIMITED (04936320)
- More for M.R. BLOOR & CO LIMITED (04936320)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
17 Jan 2024 | PSC02 | Notification of Mr Bloor Holdings Limited as a person with significant control on 18 August 2023 | |
17 Jan 2024 | PSC07 | Cessation of Waltons Insurance Brokers Limited as a person with significant control on 18 August 2023 | |
17 Jan 2024 | PSC07 | Cessation of John Matthew Reynolds as a person with significant control on 18 August 2023 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 Mar 2023 | PSC02 | Notification of Waltons Insurance Brokers Limited as a person with significant control on 7 February 2020 | |
07 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
06 Feb 2023 | TM02 | Termination of appointment of Johh Matthew Reynolds as a secretary on 6 February 2023 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 31 May 2020 | |
02 Mar 2021 | AP01 | Appointment of Mr Nigel Gordon Alexander Draco as a director on 8 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from Saint Nicholas House Old Church Yard Liverpool Merseyside L2 8TX United Kingdom to 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 13 October 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
13 Feb 2020 | TM01 | Termination of appointment of Anne Elizabeth Bloor as a director on 7 February 2020 | |
13 Feb 2020 | TM02 | Termination of appointment of Anne Elizabeth Bloor as a secretary on 7 February 2020 | |
13 Feb 2020 | AP03 | Appointment of Mr Johh Matthew Reynolds as a secretary on 7 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr John Matthew Reynolds as a director on 7 February 2020 | |
13 Feb 2020 | PSC07 | Cessation of Anne Elizabeth Bloor as a person with significant control on 7 February 2020 | |
13 Feb 2020 | PSC01 | Notification of John Matthew Reynolds as a person with significant control on 7 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from The Business Centre Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ to Saint Nicholas House Old Church Yard Liverpool Merseyside L2 8TX on 13 February 2020 |