- Company Overview for BLOOMFIELD COMPOSTING LIMITED (06310077)
- Filing history for BLOOMFIELD COMPOSTING LIMITED (06310077)
- People for BLOOMFIELD COMPOSTING LIMITED (06310077)
- More for BLOOMFIELD COMPOSTING LIMITED (06310077)
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) |
---|---|---|---|
13 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
28 Feb 2024 | AD01 | Registered office address changed from Bloomfield Road Tipton West Midlands DY4 9BS England to Bloomfield Composting Limited Cock Sparrow Lane Cannock Staffordshire WS12 4PB on 28 February 2024 | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
02 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
01 Sep 2020 | PSC07 | Cessation of Humphries Holdings Limited as a person with significant control on 26 February 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Nigel Gill on 5 June 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mr Nigel Gill as a person with significant control on 5 June 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Still Waters St. Bartholomews Terrace Wednesbury West Midlands WS10 9EG to Bloomfield Road Tipton West Midlands DY4 9BS on 14 August 2020 | |
23 Apr 2020 | MA | Memorandum and Articles of Association | |
01 Apr 2020 | AP01 | Appointment of Mr Nigel Gill as a director on 26 February 2020 | |
19 Mar 2020 | SH02 | Sub-division of shares on 26 February 2020 | |
17 Mar 2020 | PSC01 | Notification of Nigel Gill as a person with significant control on 26 February 2020 | |
17 Mar 2020 | PSC01 | Notification of Kevin Thistlewaite as a person with significant control on 26 February 2020 | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | TM01 | Termination of appointment of David Harry Humphries as a director on 26 February 2020 | |
10 Mar 2020 | TM02 | Termination of appointment of Elizabeth Humphries as a secretary on 26 February 2020 |