Advanced company searchLink opens in new window

BLOOMFIELD COMPOSTING LIMITED

Company number 06310077

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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