BLAIN PRITCHARD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

01/03/231 March 2023 Termination of appointment of Peter Leigh Alexander Lawrence as a director on 2023-02-28

View Document

01/03/231 March 2023 Director's details changed for Mrs Danielle Brooke Drew on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mrs Danielle Brooke Drew as a director on 2023-03-01

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER LEIGH ALEXANDER LAWRENCE / 22/02/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. ANDREW PAUL CLARK / 22/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE COLLIS SEAL / 22/02/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 06/10/10 STATEMENT OF CAPITAL GBP 96

View Document

28/09/1028 September 2010 SOLVENCY STATEMENT DATED 31/08/10

View Document

28/09/1028 September 2010 STATEMENT BY DIRECTORS

View Document

28/09/1028 September 2010 SHARE ALLOCATION AFTER REDUCTION 31/08/2010

View Document

28/09/1028 September 2010 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/03/1025 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE COLLIS SEAL / 23/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER LEIGH ALEXANDER LAWRENCE / 23/02/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MR. ANDREW PAUL CLARK

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CLARKE

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY PETER LAWRENCE

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR. PETER LEIGH ALEXANDER LAWRENCE

View Document

07/03/087 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 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