BLAZON FABRICATIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Appointment of Simon Lyus as a director on 2023-09-26

View Document

26/09/2326 September 2023 Appointment of Denise Tracy Lee as a director on 2023-09-26

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Cessation of Barry Brightman as a person with significant control on 2022-05-11

View Document

18/05/2218 May 2022 Termination of appointment of Barry Brightman as a director on 2022-05-11

View Document

18/05/2218 May 2022 Termination of appointment of Barry Brightman as a secretary on 2022-05-11

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

03/05/193 May 2019 CESSATION OF FRANK COPELAND AS A PSC

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK COPELAND

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR JAMES BURFIELD

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR LEN BURFIELD

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 31 125-127 LONDON ROAD, STONE, DARTFORD KENT DA2 6BH

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: UNIT 6 BELVEDERE INDUSTRIAL ESTATE FISHERS WAY BELVEDERE, KENT DA17 6BS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

16/03/9616 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 £ NC 5000/27000 20/10/95

View Document

17/11/9517 November 1995 £26900 20/10/95

View Document

17/11/9517 November 1995 NC INC ALREADY ADJUSTED 20/10/95

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/08/946 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/946 August 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/12/9012 December 1990 RETURN MADE UP TO 11/09/90; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/07/902 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS

View Document

16/03/8916 March 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM: REDDIN HOUSE 278 MITCHAM LANE LONDON SW16 6NU

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

09/07/799 July 1979 Incorporation

View Document

09/07/799 July 1979 Incorporation

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