BLAYDON BUILDERS LTD

Company Documents

DateDescription
13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

10/02/2410 February 2024 Order of court to wind up

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

13/02/2313 February 2023 Notification of Paula Armstrong as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Cessation of Paula Armstrong as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from Unit 41 Team Valley Business Centre Earlsway Gateshead Tyne & Wear NE11 0QH United Kingdom to 11 Harvey Close Crowther Washington NE38 0AB on 2023-02-13

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

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

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 2 TOLLBRIDGE ROAD BLAYDON-ON-TYNE NE21 5TB ENGLAND

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MRS PAULA ARMSTRONG

View Document

23/04/2023 April 2020 SECRETARY APPOINTED MRS PAULA ARMSTRONG

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA ARMSTRONG

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, SECRETARY PAULA ARMSTRONG

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS PAULA ARMSTRONG

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ARMSTRONG

View Document

03/04/193 April 2019 CESSATION OF JOHN JAMES ARMSTRONG AS A PSC

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 25 PARK LANE BLAYDON-ON-TYNE NE21 6LU ENGLAND

View Document

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

View Accounts

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ARMSTRONG

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 1 HAUGH LANE BLAYDON TYNE AND WEAR NE21 4SA ENGLAND

View Document

12/02/1812 February 2018 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