Advanced company searchLink opens in new window

BLAST PROPERTIES LIMITED

Company number 05644247

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)
28 Apr 2015 CH01 Director's details changed for Mr Robert Harvey Sawyer on 16 March 2015
16 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 660
01 Oct 2014 TM01 Termination of appointment of Laurence Jordan Benedict Beere as a director on 31 March 2014
01 Oct 2014 AP01 Appointment of Mr Paul John Ealey as a director on 31 March 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 660
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 CH03 Secretary's details changed for Sheila Jane Sawyer on 31 December 2008
23 Feb 2010 CH01 Director's details changed for Robert Harvey Sawyer on 31 December 2008
23 Feb 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
23 Dec 2009 SH01 Statement of capital following an allotment of shares on 18 November 2009
  • GBP 660
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 May 2009 MEM/ARTS Memorandum and Articles of Association
08 May 2009 CERTNM Company name changed ashlar 8 LIMITED\certificate issued on 12/05/09
05 Feb 2009 287 Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY
05 Dec 2008 363a Return made up to 05/12/08; full list of members
13 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
13 Oct 2008 225 Accounting reference date shortened from 31/08/2008 to 31/12/2007
12 Jun 2008 AA Accounts for a dormant company made up to 31 August 2007