BLEWERS 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
08/08/258 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/08/255 August 2025 New

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/08/2312 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 SOLVENCY STATEMENT DATED 19/02/18

View Document

08/03/188 March 2018 REDUCE ISSUED CAPITAL 19/02/2018

View Document

08/03/188 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 500000

View Document

08/03/188 March 2018 STATEMENT BY DIRECTORS

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SECRETARY APPOINTED EMMA JENNY NICOLE AYLETT

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/08/1429 August 2014 SAIL ADDRESS CREATED

View Document

29/08/1429 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN AYLETT / 18/03/2014

View Document

23/04/1423 April 2014 ADOPT ARTICLES 18/03/2014

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY HOWARD AYLETT

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTON

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066603170002

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066603170001

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN AYLETT / 01/01/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

23/02/0923 February 2009 ALLOTMENT OF SHARES 25/11/2008

View Document

23/02/0923 February 2009 ALLOTMENT OF SHARES 25/11/2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED PHILIP GILBERT JOHNSTON

View Document

13/11/0813 November 2008 SECRETARY APPOINTED HOWARD ALFRED AYLETT

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JOHN DUNCAN AYLETT

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

30/07/0830 July 2008 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