BLOOMFIELD COMPOSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Registered office address changed from Bloomfield Road Tipton West Midlands DY4 9BS England to Bloomfield Composting Limited Cock Sparrow Lane Cannock Staffordshire WS12 4PB on 2024-02-28

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

01/09/201 September 2020 CESSATION OF HUMPHRIES HOLDINGS LIMITED AS A PSC

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GILL / 05/06/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL GILL / 05/06/2020

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM STILL WATERS ST. BARTHOLOMEWS TERRACE WEDNESBURY WEST MIDLANDS WS10 9EG

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR NIGEL GILL

View Document

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

View Accounts

19/03/2019 March 2020 SUB-DIVISION 26/02/20

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GILL

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN THISTLEWAITE

View Document

11/03/2011 March 2020 ALTER ARTICLES 26/02/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUMPHRIES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HUMPHRIES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES

View Document

10/03/2010 March 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

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

View Accounts

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / HUMPHRIES HOLDINGS LIMITED / 11/07/2018

View Document

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

View Accounts

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM MONWAY HOUSE, PORTWAY ROAD WEDNESBURY WEST MIDLANDS WS10 7EQ

View Document

22/11/1422 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HUMPHRIES / 01/01/2014

View Document

18/07/1418 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY HUMPHRIES / 01/01/2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HUMPHRIES / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/08/113 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/06/0910 June 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

16/04/0916 April 2009 PREVEXT FROM 31/07/2008 TO 30/09/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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