- Company Overview for JOHN BLAKE HYDRAMS LIMITED (05858217)
- Filing history for JOHN BLAKE HYDRAMS LIMITED (05858217)
- People for JOHN BLAKE HYDRAMS LIMITED (05858217)
- Charges for JOHN BLAKE HYDRAMS LIMITED (05858217)
- More for JOHN BLAKE HYDRAMS LIMITED (05858217)
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) |
---|---|---|---|
23 Dec 2024 | PSC05 | Change of details for Green & Carter Ltd as a person with significant control on 23 December 2024 | |
23 Dec 2024 | AD01 | Registered office address changed from Rumwell Hall Rumwell Taunton TA4 1EL England to The Cleve Mantle Street Wellington Somerset TA21 8SN on 23 December 2024 | |
23 Dec 2024 | CH01 | Director's details changed for Mr Charles Harold Doble on 23 December 2024 | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
05 Jan 2023 | AD01 | Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Rumwell Hall Rumwell Taunton TA4 1EL on 5 January 2023 | |
05 Jan 2023 | PSC02 | Notification of Green & Carter Ltd as a person with significant control on 5 January 2023 | |
05 Jan 2023 | PSC07 | Cessation of Allspeeds Engineering Solutions Limited as a person with significant control on 5 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Rory Mcgarry as a director on 5 January 2023 | |
05 Jan 2023 | TM02 | Termination of appointment of Jonathan Michael Farrell as a secretary on 5 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Robert Gordon Grant as a director on 5 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Keith Stuart Elliot as a director on 5 January 2023 | |
05 Jan 2023 | AP01 | Appointment of Mr Charles Harold Doble as a director on 5 January 2023 | |
05 Jan 2023 | MR04 | Satisfaction of charge 058582170002 in full | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
04 Jul 2022 | CH01 | Director's details changed for Mr Robert Gordon Grant on 4 July 2022 | |
19 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
28 Apr 2021 | PSC05 | Change of details for Allspeeds Engineering Solutions Limited as a person with significant control on 11 September 2019 | |
28 Apr 2021 | AD01 | Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 28 April 2021 | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates |