JEREMY BLATHERWICK LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/07/237 July 2023 Change of details for Mr Jeremy David Blatherwick as a person with significant control on 2023-06-30

View Document

07/07/237 July 2023 Change of details for Mr Jeremy David Blatherwick as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Mrs Elizabeth Blatherwick as a director on 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

06/07/236 July 2023 Director's details changed for Mr Jeremy David Blatherwick on 2023-06-30

View Document

03/07/233 July 2023 Change of details for Mr Jeremy David Blatherwick as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Change of details for Mr Jeremy David Blatherwick as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Secretary's details changed for Mrs Elizabeth Blatherwick on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Mrs Elizabeth Blatherwick as a person with significant control on 2023-06-30

View Document

12/06/2312 June 2023 Registered office address changed from 3 Middle Gate Newark Nottinghamshire NG24 1AQ to Ossington Chambers 6-8 Castle Gate Newark NG24 1AX on 2023-06-12

View Document

07/06/237 June 2023 Change of details for a person with significant control

View Document

06/06/236 June 2023 Notification of Jeremy Blatherwick as a person with significant control on 2023-03-30

View Document

06/06/236 June 2023 Change of details for Mrs Elizabeth Blatherwick as a person with significant control on 2023-03-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Notification of Elizabeth Blatherwick as a person with significant control on 2022-01-12

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Cessation of Jeremy David Blatherwick as a person with significant control on 2023-01-27

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, SECRETARY HELEN HOPKINS

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 ADOPT ARTICLES 13/02/2020

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MRS ELIZABETH BLATHERWICK

View Document

22/11/1922 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 09/01/18 STATEMENT OF CAPITAL GBP 100

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY ROY WESTERBY

View Document

20/10/1520 October 2015 SECRETARY APPOINTED MISS HELEN HOPKINS

View Document

14/07/1514 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE CLOUGH

View Document

24/08/0924 August 2009 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATE, SECRETARY CLAIRE SPENCER LOGGED FORM

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED JEREMY DAVID BLATHERWICK

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8ZS

View Document

20/07/0920 July 2009 SECRETARY APPOINTED ROY THOMAS WESTERBY

View Document

26/06/0926 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company