B.L.I.Z.E. ALL BREED RESCUE

Company Documents

DateDescription
18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 3 LIBERTY WAY POOLE DORSET BH15 1YA ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 NOTIFICATION OF PSC STATEMENT ON 15/10/2018

View Document

14/10/1814 October 2018 REGISTERED OFFICE CHANGED ON 14/10/2018 FROM, 14A ANCHOR CLOSE, BOURNEMOUTH, BH11 9HY, ENGLAND

View Document

13/01/1813 January 2018 CESSATION OF GEMMA LUCILLE LIGAT-JONES AS A PSC

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LUDLOW

View Document

14/12/1714 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE WATSON

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM, 27 MOORLAND WAY, UPTON, POOLE, DORSET, BH16 5JY, UNITED KINGDOM

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY JANET HUNNISETT

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA LIGAT-JONES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA BUXTON

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT CAMBRIDGE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRISHA CAMBRIDGE

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR NATASHA WILLIAMS

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MS TRACY ANN HARRIS

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MRS TINA SALLY WHITE

View Document

26/06/1626 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHANNON GERNON

View Document

19/03/1619 March 2016 12/01/16 NO MEMBER LIST

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR VINCENT PAUL CAMBRIDGE

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS PATRISHA JOAN CAMBRIDGE

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MISS SHANNON LOUISE GERNON

View Document

13/07/1513 July 2015 ALTER ARTICLES 01/06/2015

View Document

12/06/1512 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MRS MARY-ANNE WATSON

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MISS NATASHA SIMONE WILLIAMS

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MISS NATASHA SIMONE WILLIAMS

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR MATTHEW JAMES LUDLOW

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MISS LINDA BUXTON

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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