BLOMFIELD AMENITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-12-24

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

03/04/243 April 2024 Micro company accounts made up to 2023-12-24

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-12-24

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-12-24

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/20

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR IAN WHITE

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

04/12/174 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARY NORWICH

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 SAIL ADDRESS CHANGED FROM: C/O FINOLA JUSTER 3 PETERSHAM HOUSE 29/37 HARRINGTON ROAD SOUGH KENSINGTON LONDON SW7 3HD UNITED KINGDOM

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

02/09/152 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

01/09/141 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 24/12/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SAIL ADDRESS CHANGED FROM: C/O TAMARA PEREZ 100 LEITH MANSIONS GRANTULLY ROAD LONDON MIDDX W9 1LJ UNITED KINGDOM

View Document

18/05/1218 May 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 SECRETARY APPOINTED FINOLA DEIRDRE JUSTER

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY TAMARA PEREZ

View Document

09/09/119 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/09/119 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 SAIL ADDRESS CREATED

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED IAN SHAW WHITE

View Document

19/05/1119 May 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNTESS MARY NORWICH / 14/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN TOBIN MORGAN / 14/08/2010

View Document

05/05/105 May 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS; AMEND

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/08/08; CHANGE OF MEMBERS; AMEND

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY JAMES HENDERSON

View Document

06/06/086 June 2008 SECRETARY APPOINTED TAMARA PEREZ

View Document

05/09/075 September 2007 RETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 370/386 HIGH ROAD, WEMBLEY, MIDDLESEX, HA9 6AX

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

02/10/972 October 1997 RETURN MADE UP TO 14/08/97; CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 24/12/95

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/94

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

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 24/12/93

View Document

04/08/944 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/92

View Document

14/09/9314 September 1993 RETURN MADE UP TO 14/08/93; CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9317 February 1993 RE-DES OF SHARES 09/02/93

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 24/12/91

View Document

24/09/9224 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 14/08/92; CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: C/O REED TAYLOR, 1 TYBURN LANE, HARROW, MIDDLESEX HA1 3AG

View Document

19/08/9119 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 24/12/90

View Document

11/02/9111 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/9029 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 24/12/89

View Document

01/06/901 June 1990 REGISTERED OFFICE CHANGED ON 01/06/90 FROM: DEVONSHIRE HOUSE, 146 BISHOPSGATE, LONDON, EC2M 4HB

View Document

09/10/899 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 24/12/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 24/12/87

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 24/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: 26 CLIFTON RD, MAIDA VALE, LONDON W9 1SX

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 24/12/85

View Document

24/07/8624 July 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

13/01/8213 January 1982 MEMORANDUM 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