BLANCHWORTH CARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE MANBY ROBERTS / 14/01/2015

View Document

13/04/1513 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/04/147 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY RANDALL & PAYNE SECRETARIES LIMITED

View Document

20/03/1320 March 2013 SAIL ADDRESS CHANGED FROM: C/O RANDALL & PAYNE LLP RODBOROUGH COURT WALKLEY HILL STROUD GLOUCESTERSHIRE GL5 3LR UNITED KINGDOM

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MR NEIL TOCKNELL

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/04/1111 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/04/1111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RANDALL & PAYNE SECRETARIES LIMITED / 17/03/2010

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY IAN MERRICK

View Document

27/05/0927 May 2009 SECRETARY APPOINTED RANDALL & PAYNE SECRETARIES LIMITED

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

17/03/0517 March 2005 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