Advanced company searchLink opens in new window

WEST BUCKLAND BLOODSTOCK LTD

Company number 09043174

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 Jul 2024 AA Total exemption full accounts made up to 31 May 2024
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
16 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
19 Jun 2023 MR01 Registration of charge 090431740001, created on 19 June 2023
05 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
21 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
27 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
08 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
08 Jun 2020 AD01 Registered office address changed from Brambles Marine Drive Burnham on Sea Somerset TA8 1NQ to The Gallops West Buckland Wellington Somerset TA21 9LE on 8 June 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 May 2016 AA Total exemption small company accounts made up to 31 May 2015
20 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
12 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
12 Jun 2015 CH01 Director's details changed for Mr Thomas Haydon Dunn on 1 April 2015
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted