BLAIN BOLAND AND THOMAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from 100 Whitby Road Ellesmere Port Cheshire CH65 0AD United Kingdom to 100 Whitby Road Ellesmere Port CH65 0AB on 2025-06-16

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Registered office address changed from 102 Whitby Road Ellesmere Port Cheshire CH65 0AB to 100 Whitby Road Ellesmere Port Cheshire CH65 0AD on 2025-01-27

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065353000001

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MAN / 20/03/2018

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JESSICA MAN / 20/03/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

26/04/1626 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED JESSICA MAN

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY BERNARD BOLAND

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED JILL ELIZABETH SHIELDS

View Document

17/11/1517 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD BOLAND

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065353000001

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/04/141 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAIN

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 86

View Document

09/10/139 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/03/1227 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAYGARTH BLAIN / 24/11/2009

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 102 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 0AG

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD DAVID BOLAND / 24/11/2009

View Document

23/04/1023 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WILLIAM THOMAS / 24/11/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DAVID BOLAND / 24/11/2009

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DAVID BOLAND / 23/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WILLIAM THOMAS / 23/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BERNARD DAVID BOLAND / 23/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAYGARTH BLAIN / 23/11/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 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