BLANC CHECK LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

22/01/2422 January 2024 Change of details for Mr Neil Arthur as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

23/05/2323 May 2023 Change of details for Mr Neil Arthur as a person with significant control on 2023-05-03

View Document

23/05/2323 May 2023 Director's details changed for Neil Arthur on 2023-05-03

View Document

23/05/2323 May 2023 Registered office address changed from Fairhaven Rodborough Hill Stroud Gloucestershire GL5 3RT to 20a Bisley Old Road Stroud GL5 1LP on 2023-05-23

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

12/12/2212 December 2022 Change of details for Mr Neil Arthur as a person with significant control on 2022-12-08

View Document

09/12/229 December 2022 Director's details changed for Neil Arthur on 2022-12-08

View Document

09/12/229 December 2022 Change of details for Mr Neil Arthur as a person with significant control on 2022-12-08

View Document

09/12/229 December 2022 Secretary's details changed for Neil Arthur on 2022-12-08

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/07/2016 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARTHUR / 17/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL ARTHUR / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARTHUR / 17/11/2017

View Document

17/11/1717 November 2017 SECRETARY'S CHANGE OF PARTICULARS / NEIL ARTHUR / 17/11/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 31 BISLEY ROAD STROUD GL5 1HF

View Document

13/03/1413 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/06/1218 June 2012 PREVEXT FROM 31/01/2012 TO 29/02/2012

View Document

27/03/1227 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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