- Company Overview for BLAIN BOLAND AND THOMAS LIMITED (06535300)
- Filing history for BLAIN BOLAND AND THOMAS LIMITED (06535300)
- People for BLAIN BOLAND AND THOMAS LIMITED (06535300)
- Charges for BLAIN BOLAND AND THOMAS LIMITED (06535300)
- More for BLAIN BOLAND AND THOMAS LIMITED (06535300)
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) |
---|---|---|---|
17 Nov 2015 | TM02 | Termination of appointment of Bernard David Boland as a secretary on 2 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Bernard David Boland as a director on 2 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Nicholas David William Thomas as a director on 2 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Jill Elizabeth Shields as a director on 2 November 2015 | |
03 Nov 2015 | MR01 | Registration of charge 065353000001, created on 2 November 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
22 Sep 2014 | AA | Full accounts made up to 30 April 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
23 Jan 2014 | TM01 | Termination of appointment of Michael Blain as a director | |
09 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 9 October 2013
|
|
09 Oct 2013 | SH03 | Purchase of own shares. | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | SH08 | Change of share class name or designation | |
11 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
23 Apr 2010 | CH03 | Secretary's details changed for Mr Bernard David Boland on 24 November 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Nicholas David William Thomas on 24 November 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Michael John Haygarth Blain on 24 November 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Mr Bernard David Boland on 24 November 2009 |