ADRIAN F BLOOMFIELD LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-04-07

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-16 with updates

View Document

26/09/2426 September 2024 Registered office address changed from 3a Station Road Amersham HP7 0BQ England to Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE on 2024-09-26

View Document

07/04/247 April 2024 Annual accounts for year ending 07 Apr 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-04-07

View Document

07/12/237 December 2023 Change of details for Ms Tracy Lorraine Savage as a person with significant control on 2023-11-27

View Document

07/12/237 December 2023 Director's details changed for Mr Adrian Francis Bloomfield on 2023-11-27

View Document

07/12/237 December 2023 Change of details for Mr Adrian Francis Bloomfield as a person with significant control on 2023-11-27

View Document

02/12/232 December 2023 Registered office address changed from 22 White Lion Road Amersham Buckinghamshire HP7 9JD to 3a Station Road Amersham HP7 0BQ on 2023-12-02

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

07/04/237 April 2023 Annual accounts for year ending 07 Apr 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-04-07

View Document

07/04/227 April 2022 Annual accounts for year ending 07 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-07

View Document

07/04/217 April 2021 Annual accounts for year ending 07 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

07/04/207 April 2020 Annual accounts for year ending 07 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/19

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 07/04/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

07/04/197 April 2019 Annual accounts for year ending 07 Apr 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/08/1522 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

19/08/1219 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIES 1ST LIMITED

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0720 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0621 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0621 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 285 AMERSHAM ROAD HAZLEMERE BUCKINGHAMSHIRE HP15 7QA

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/01/0411 January 2004 REGISTERED OFFICE CHANGED ON 11/01/04 FROM: 15 MYRTLESIDE CLOSE NORTHWOOD MIDDLESEX HA6 2XQ

View Document

02/09/032 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 237 PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE

View Document

12/09/0212 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 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