Advanced company searchLink opens in new window

BLANCCO TRUSTEES LIMITED

Company number 06280759

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)
05 Dec 2011 AD01 Registered office address changed from , 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, United Kingdom on 5 December 2011
22 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
06 Jul 2011 AP01 Appointment of Mr Thomas Alexander Russell as a director
21 Jun 2011 AP04 Appointment of Prism Cosec Limited as a secretary
21 Jun 2011 TM02 Termination of appointment of Sally Weatherall as a secretary
19 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
05 Apr 2011 AP01 Appointment of Mr Andrew Stephen Lee as a director
05 Apr 2011 AP01 Appointment of Mr Michael William Peacock as a director
28 Feb 2011 TM01 Termination of appointment of David Holland as a director
28 Feb 2011 TM01 Termination of appointment of David Gilbert as a director
19 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
02 Jul 2010 AP03 Appointment of Mrs Sally Weatherall as a secretary
02 Jul 2010 TM02 Termination of appointment of John Temple as a secretary
26 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
23 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
29 Jun 2009 363a Return made up to 15/06/09; full list of members
05 Mar 2009 288a Director appointed mr david samuel gilbert
09 Dec 2008 AA Accounts for a dormant company made up to 30 June 2008
20 Nov 2008 288b Appointment terminated director gordon shields
23 Sep 2008 363a Return made up to 15/06/08; full list of members
18 Jun 2008 287 Registered office changed on 18/06/2008 from, unit 2 eurocourt, oliver close, west thurrock, essex, RM20 3EE
10 Jun 2008 MEM/ARTS Memorandum and Articles of Association
05 Jun 2008 CERTNM Company name changed fonebak trustees LIMITED\certificate issued on 06/06/08
15 Jun 2007 NEWINC Incorporation