BLEWERS TIMBER LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Accounts for a dormant company made up to 2024-12-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/06/2412 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
05/04/245 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
08/04/238 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/04/229 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
28/07/2128 July 2021 | Accounts for a dormant company made up to 2020-12-31 |
20/04/1520 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
28/01/1528 January 2015 | SECRETARY APPOINTED EMMA JENNY NICOLE AYLETT |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTON |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, SECRETARY HOWARD AYLETT |
14/04/1414 April 2014 | SAIL ADDRESS CREATED |
14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN AYLETT / 18/03/2014 |
14/04/1414 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/04/1219 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/04/1118 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/04/1019 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/04/0816 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/04/074 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/04/0618 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
31/05/0531 May 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
18/06/0418 June 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 14 HEVER ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6HB |
15/12/0315 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/09/035 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
30/04/0330 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
12/08/0212 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
24/04/0224 April 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
09/08/019 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
25/04/0125 April 2001 | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/04/0018 April 2000 | RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS |
21/09/9921 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
15/04/9915 April 1999 | RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS |
02/11/982 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
29/04/9829 April 1998 | RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS |
21/07/9721 July 1997 | NEW DIRECTOR APPOINTED |
19/05/9719 May 1997 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 |
15/04/9715 April 1997 | NEW DIRECTOR APPOINTED |
15/04/9715 April 1997 | NEW SECRETARY APPOINTED |
15/04/9715 April 1997 | SECRETARY RESIGNED |
15/04/9715 April 1997 | REGISTERED OFFICE CHANGED ON 15/04/97 FROM: G OFFICE CHANGED 15/04/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
15/04/9715 April 1997 | DIRECTOR RESIGNED |
27/03/9727 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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