BLOND FINE ART LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
C/O WAUGH & CO
1 HIGH STREET
ARUNDEL
WEST SUSSEX
BN18 9AD

View Document

07/01/167 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/12/1430 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/01/135 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ELWYN WAUGH / 26/06/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM SPRINGS MILLHAYES STOCKLAND HONITON DEVON EX14 9DB

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/12/1118 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/01/1123 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL BLOND / 18/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAXWELL BLOND / 18/12/2009

View Document

13/07/0913 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: OCEAN BRIGHT 20A BROAD STREET LYME REGIS DORSET DT7 3QE

View Document

08/01/038 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: UNIT 1 BARNAT WORKS 1A UPPER REDLANDS ROAD READING BERKSHIRE RG1 5JJ

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/01/9831 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: UNIT 10 CANALSIDE STUDIOS 2-4 ORSMAN ROAD LONDON N1 5QJ

View Document

17/12/9617 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 AUDITOR'S RESIGNATION

View Document

07/02/917 February 1991 E252,E366A,E386 01/01/91

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/08/8916 August 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/12/888 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: 33 SACKVILLE STREET LONDON W1

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/08/8718 August 1987 01/01/00 AMEND

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

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