BLOOMFIELD AVENUE BAND LTD

Company Documents

DateDescription
27/10/2527 October 2025 NewRegistered office address changed from 15 Weyburn Lane Elstead Godalming GU8 6FF England to 78a Grangehill Road London SE9 1SE on 2025-10-27

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

14/04/2514 April 2025 Registered office address changed from 11 Effingham Court Woking Surrey GU22 7RX England to 15 Weyburn Lane Elstead Godalming GU8 6FF on 2025-04-14

View Document

16/01/2516 January 2025 Termination of appointment of Catherine Anne Francis as a director on 2025-01-14

View Document

16/01/2516 January 2025 Cessation of Catherine Anne Francis as a person with significant control on 2025-01-14

View Document

16/01/2516 January 2025 Appointment of Mr Benjamin Thomas Francis as a director on 2025-01-14

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Registered office address changed from 225 Connaught Road Brookwood Woking GU24 0AE England to 11 Effingham Court Woking Surrey GU22 7RX on 2024-03-26

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS CATHERINE ANNE FRANCIS

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR BEN FRANCIS

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PROUSE / 01/04/2015

View Document

31/01/1631 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 84 ALDERMANS HILL PALMERS GREEN LONDON N13 4PP

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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