BLAZEWAY ENGINEERING LIMITED

Company Documents

DateDescription
30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 SECOND FILING OF AP03 FOR ELIZABETH SHAW

View Document

25/09/1725 September 2017 SECOND FILING OF AP01 FOR ELIZABETH SHAW

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS. ELIZABETH RUTH SHAW

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN LAKER

View Document

08/09/178 September 2017 SECRETARY APPOINTED MRS. ELIZABETH SHAW

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAKER

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN EYRE

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR JOHN MICHAEL EYRE

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK OTTO

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/161 April 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM, 30 CROWN PLACE, EARL STREET, LONDON, EC2A 4ES, ENGLAND

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR PETER RICHARD STEPHEN EARL

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR PETER RICHARD STEPHEN EARL

View Document

26/02/1626 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM, 55 BAKER STREET, 7TH FLOOR NORTH TOWER, LONDON, W1U 8EW, ENGLAND

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MS SUSAN ANGELA LAKER

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR MARK CHRISTOPHER OTTO

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHAW

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM, MILLBANK TOWER 21-24 MILLBANK, 17TH FLOOR, LONDON, SW1P 4QP

View Document

09/03/159 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP METCALF

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM, 5TH FLOOR PRINCE CONSORT HOUSE, 27-29 ALBERT EMBANKMENT, LONDON, SE1 7TJ

View Document

18/03/1418 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 SAIL ADDRESS CHANGED FROM: PRINCE CONSORT HOUSE 27-29 ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 DIRECTOR APPOINTED PHILIP CASSON METCALF

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER EARL

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD STEPHEN EARL / 26/09/2011

View Document

14/02/1114 February 2011 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD STEPHEN EARL / 01/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH SHAW / 01/02/2010

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/04/087 April 2008 ALTER ARTICLES 31/03/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NC INC ALREADY ADJUSTED 19/04/05

View Document

16/05/0516 May 2005 NC INC ALREADY ADJUSTED 20/04/05

View Document

28/04/0528 April 2005 £ NC 100/500000 19/04

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 APPT SEC,RES DIR RO 13/04/05

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: INDEPENDENT POWER SOUTHERN, AFRICA PLC 5TH FLOOR PRINCE, CONSORT HOUSE 27-29 ALBERT, EMBANKMENT LONDON SE1 7TJ

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 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