BLOTTER LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
24/06/2524 June 2025 | Director's details changed for Mr Brandon James Hunt on 2025-04-01 |
03/06/253 June 2025 | Satisfaction of charge 054832910001 in full |
12/11/2412 November 2024 | Accounts for a dormant company made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-16 with updates |
22/06/2322 June 2023 | Change of details for Hj Enthoven Limited as a person with significant control on 2022-07-27 |
22/06/2322 June 2023 | Director's details changed for Mr Brandon James Hunt on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Full accounts made up to 2021-12-31 |
02/01/222 January 2022 | Full accounts made up to 2020-12-31 |
15/11/2115 November 2021 | Memorandum and Articles of Association |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
05/11/215 November 2021 | Registration of charge 054832910001, created on 2021-11-04 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR. PAUL KENNETH MCKEON |
03/10/183 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
27/07/1727 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
06/10/166 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
21/06/1621 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
02/03/162 March 2016 | REDUCE ISSUED CAPITAL 31/12/2015 |
02/03/162 March 2016 | SOLVENCY STATEMENT DATED 31/12/15 |
02/03/162 March 2016 | 02/03/16 STATEMENT OF CAPITAL GBP 2 |
02/03/162 March 2016 | STATEMENT BY DIRECTORS |
30/09/1530 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
14/07/1514 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
16/09/1416 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
11/07/1411 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
07/01/147 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BODDY |
07/01/147 January 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER KING |
20/12/1320 December 2013 | DIRECTOR APPOINTED ROBERT JOHN HARRIS |
20/12/1320 December 2013 | DIRECTOR APPOINTED EUGENE PATRICK MARTIN LEE |
04/09/134 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES BODDY / 22/07/2011 |
15/07/1315 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
12/07/1312 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCINTOSH KING / 28/03/2013 |
12/09/1212 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
06/07/126 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
10/10/1110 October 2011 | APPOINTMENT TERMINATED, SECRETARY GEORGE CUMMINS |
10/10/1110 October 2011 | SECRETARY APPOINTED MR EUGENE PATRICK MARTIN LEE |
14/09/1114 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
02/08/112 August 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
21/09/1021 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
23/06/1023 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
23/06/1023 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
23/06/1023 June 2010 | SAIL ADDRESS CREATED |
24/10/0924 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
19/06/0919 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
16/06/0816 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
28/06/0728 June 2007 | LOCATION OF REGISTER OF MEMBERS |
28/06/0728 June 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | SECRETARY RESIGNED |
30/10/0630 October 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
19/07/0619 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
01/07/051 July 2005 | DIRECTOR RESIGNED |
01/07/051 July 2005 | NEW SECRETARY APPOINTED |
01/07/051 July 2005 | SECRETARY RESIGNED |
16/06/0516 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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