BLOOMFIELD AUCTIONS LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewCompulsory strike-off action has been suspended

View Document

10/07/2510 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Termination of appointment of Jacqueline Hutton as a director on 2024-06-17

View Document

07/09/237 September 2023 Registered office address changed from Owen O'cork Mill Owen O'cork Mill 288 Beersbridge Road Belfast BT5 5DX to Unit 22 Owen O'cork Mill 288 Beersbridge Road Belfast BT5 5DX on 2023-09-07

View Document

25/08/2325 August 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 SUB-DIVISION 10/09/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MRS JACQUELINE HUTTON

View Document

29/09/1729 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/10/1620 October 2016 22/05/16 STATEMENT OF CAPITAL GBP 10

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR ANDREW MORRIS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/06/158 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 30 CASTLEREAGH STREET BELFAST BT5 4NH UNITED KINGDOM

View Document

06/11/146 November 2014 CURREXT FROM 31/05/2015 TO 31/07/2015

View Document

12/05/1412 May 2014 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