- Company Overview for BLOWER PROPERTIES LIMITED (05697743)
- Filing history for BLOWER PROPERTIES LIMITED (05697743)
- People for BLOWER PROPERTIES LIMITED (05697743)
- Charges for BLOWER PROPERTIES LIMITED (05697743)
- More for BLOWER PROPERTIES LIMITED (05697743)
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 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Sandra Jean Blower on 1 October 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Paul Ronald Blower on 1 October 2009 | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Apr 2009 | 363a | Return made up to 04/02/09; full list of members | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from brunel way segensworth east fareham hampshire PO15 5TX | |
21 Jun 2008 | CERTNM | Company name changed toolturn holdings LIMITED\certificate issued on 24/06/08 | |
26 Apr 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
18 Feb 2008 | 363a | Return made up to 04/02/08; full list of members | |
14 Feb 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
16 Mar 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
06 Mar 2007 | 363a | Return made up to 04/02/07; full list of members | |
27 Feb 2007 | 225 | Accounting reference date shortened from 28/02/07 to 30/09/06 | |
19 Feb 2007 | 88(3) | Particulars of contract relating to shares | |
19 Feb 2007 | 88(2)R | Ad 18/07/06--------- £ si 96@1=96 £ ic 4/100 | |
27 Jul 2006 | 395 | Particulars of mortgage/charge | |
04 Feb 2006 | NEWINC | Incorporation |