Advanced company searchLink opens in new window

JOHN BLAKE HYDRAMS LIMITED

Company number 05858217

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)
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