Advanced company searchLink opens in new window

BLAIN BOLAND AND THOMAS LIMITED

Company number 06535300

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
27 Jan 2025 AD01 Registered office address changed from 102 Whitby Road Ellesmere Port Cheshire CH65 0AB to 100 Whitby Road Ellesmere Port Cheshire CH65 0AD on 27 January 2025
21 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
31 Mar 2020 MR04 Satisfaction of charge 065353000001 in full
30 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 Mar 2019 PSC04 Change of details for Mrs Jessica Man as a person with significant control on 20 March 2018
21 Mar 2019 CH01 Director's details changed for Mrs Jessica Man on 20 March 2018
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 86
30 Dec 2015 AP01 Appointment of Jessica Man as a director on 2 November 2015
17 Nov 2015 SH08 Change of share class name or designation
17 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name