BLERIOT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

07/11/247 November 2024 Director's details changed for Mr Mark Catherall on 2024-10-28

View Document

06/11/246 November 2024 Director's details changed for Mr Mark Catherall on 2024-10-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Director's details changed for Mr Paul Catherall on 2023-07-25

View Document

11/08/2311 August 2023 Director's details changed for Mr Paul Catherall on 2023-07-25

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-26 to 2022-08-25

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/05/1928 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ANTHONY BLERIOT / 08/04/2019

View Document

01/05/191 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PIERRE ANTHONY BLERIOT / 08/04/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR PIERRE ANTHONY BLERIOT / 08/04/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE ANTHONY BLERIOT

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CATHERALL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE EDWARD BLERIOT / 14/09/2016

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE EDWARD BLERIOT / 20/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ANTHONY BLERIOT / 20/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CATHERALL / 20/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CATHERALL / 20/06/2016

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CATHERALL / 07/09/2015

View Document

18/09/1518 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE EDWARD BLERIOT / 07/09/2015

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CATHERALL / 17/08/2012

View Document

20/11/1220 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

27/09/1127 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CATHERALL / 20/09/2010

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1016 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0917 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

07/02/017 February 2001 S80A AUTH TO ALLOT SEC 24/01/01

View Document

07/02/017 February 2001 S369(4) SHT NOTICE MEET 24/01/01

View Document

26/01/0126 January 2001 COMPANY NAME CHANGED ULTIMATELY FIRST LIMITED CERTIFICATE ISSUED ON 26/01/01

View Document

07/09/007 September 2000 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