- Company Overview for BLAZEFIELD TOVEY LIMITED (05656220)
- Filing history for BLAZEFIELD TOVEY LIMITED (05656220)
- People for BLAZEFIELD TOVEY LIMITED (05656220)
- More for BLAZEFIELD TOVEY LIMITED (05656220)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
16 Oct 2024 | CH01 | Director's details changed for Mr Roger Lewis Nield on 16 October 2024 | |
16 Oct 2024 | PSC04 | Change of details for Mr Roger Lewis Nield as a person with significant control on 16 October 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
12 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
05 May 2020 | PSC04 | Change of details for Mr Roger Lewis Nield as a person with significant control on 28 September 2017 | |
19 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
23 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
16 Oct 2017 | PSC07 | Cessation of Simon Stewart Archdale as a person with significant control on 28 September 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Simon Stewart Archdale as a director on 28 September 2017 | |
16 Oct 2017 | TM02 | Termination of appointment of Simon Stewart Archdale as a secretary on 28 September 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|