- Company Overview for BLAITHWAITE LIMITED (08754417)
- Filing history for BLAITHWAITE LIMITED (08754417)
- People for BLAITHWAITE LIMITED (08754417)
- Charges for BLAITHWAITE LIMITED (08754417)
- More for BLAITHWAITE LIMITED (08754417)
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) |
---|---|---|---|
15 Oct 2024 | AA | Total exemption full accounts made up to 30 October 2023 | |
02 Oct 2024 | AD01 | Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY England to Blaithwaite House Waverton Wigton CA7 0AZ on 2 October 2024 | |
02 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Nov 2020 | MR01 | Registration of charge 087544170002, created on 9 November 2020 | |
13 Nov 2020 | MR01 | Registration of charge 087544170003, created on 9 November 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Mar 2018 | PSC04 | Change of details for Miss Kate Glen as a person with significant control on 14 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Kate Glen on 14 March 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
04 Sep 2017 | AD01 | Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 4 September 2017 | |
02 Sep 2017 | CH01 | Director's details changed for Kate Glen on 2 September 2017 | |
02 Sep 2017 | CH01 | Director's details changed for Malcolm Roger Curzon Donald on 2 September 2017 |