Advanced company searchLink opens in new window

BLINDER BUNKER INTERNATIONAL LIMITED

Company number 07947741

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)
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
  • GBP 100
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