AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Colonial House Swinemoor Lane Beverley HU17 0LS. Change occurred on Tuesday 1st August 2023. Company's previous address: Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT United Kingdom.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT. Change occurred on Wednesday 8th June 2022. Company's previous address: The Counting House 13 Nelson Street Hull HU1 1XE.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 31st July 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th October 2018
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th October 2018
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 31st July 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th October 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 086051210001 satisfaction in full.
filed on: 24th, April 2018
| mortgage
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 10th April 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On Saturday 8th April 2017 secretary's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Saturday 20th January 2018.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086051210002, created on Friday 9th September 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on Monday 22nd December 2014
filed on: 22nd, December 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086051210001, created on Wednesday 26th November 2014
filed on: 2nd, December 2014
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
AP01 |
New director appointment on Monday 20th January 2014.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bladewood LIMITEDcertificate issued on 04/09/13
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 26th August 2013
change of name
|
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd July 2013
filed on: 28th, August 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 29th July 2013.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 29th July 2013 from 26 London Road Gillingham Kent ME8 6YX United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 29th July 2013) of a secretary
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|