BLINDER BUNKER INTERNATIONAL LIMITED
Company number 07947741
- Company Overview for BLINDER BUNKER INTERNATIONAL LIMITED (07947741)
- Filing history for BLINDER BUNKER INTERNATIONAL LIMITED (07947741)
- People for BLINDER BUNKER INTERNATIONAL LIMITED (07947741)
- More for BLINDER BUNKER INTERNATIONAL LIMITED (07947741)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jul 2021 | PSC01 | Notification of Louise Wyatt as a person with significant control on 6 April 2016 | |
22 Jul 2021 | PSC01 | Notification of Nigel Wyatt as a person with significant control on 6 April 2016 | |
14 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 14 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
07 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
26 Feb 2020 | TM01 | Termination of appointment of Penny Long as a director on 15 December 2019 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
12 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
25 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | CH01 | Director's details changed for Nigel Wyatt on 1 January 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Mrs Louise Rachel Wyatt on 1 January 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Unit 10 Berwick Courtyard Berwick St Leonard Salisbury Wiltshire SP3 5UA to Woodville Farm Green Lane Stour Row Shaftesbury Dorset SP7 0QD on 22 February 2016 |