Advanced company searchLink opens in new window

THE BLURT FOUNDATION C.I.C.

Company number 07628600

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)
16 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2016 CH01 Director's details changed for Mrs Jayne Hardy on 25 August 2016
26 Aug 2016 CH01 Director's details changed for Mr Dominic Hardy on 25 August 2016
26 Aug 2016 CH03 Secretary's details changed for Mrs Jayne Hardy on 25 August 2016
26 Aug 2016 AR01 Annual return made up to 10 May 2016 no member list
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 December 2014
10 Jul 2015 CH01 Director's details changed for Mrs Jayne Hardy on 29 June 2015
02 Jul 2015 CH01 Director's details changed for Mr Dominic Hardy on 29 June 2015
19 Jun 2015 AR01 Annual return made up to 10 May 2015 no member list
04 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 31 August 2014
19 Feb 2015 TM01 Termination of appointment of Kerry Warnes as a director on 26 January 2015
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2014 AR01 Annual return made up to 10 May 2014 no member list
16 May 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Jan 2014 TM01 Termination of appointment of Paul Christopher Read as a director on 22 November 2013
24 May 2013 AR01 Annual return made up to 10 May 2013 no member list
06 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Oct 2012 AD01 Registered office address changed from 18 the Business Centre 2 Cattedown Road Plymouth PL4 0EG England on 26 October 2012
04 Sep 2012 AP01 Appointment of Mr Paul Christopher Read as a director on 13 July 2012