BLOXWICH TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

06/10/216 October 2021 Change of details for Mr Michael John Hadden as a person with significant control on 2016-04-06

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 SECRETARY APPOINTED MR JACK DAVID MICHAEL HADDEN

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW HADDEN

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HADDEN / 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/04/1515 April 2015 SAIL ADDRESS CREATED

View Document

15/04/1515 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANKLIN

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY JANE HADDEN

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR MATTHEW WILLIAM HADDEN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR STEPHEN GEOFFREY PACE

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/05/1011 May 2010 ADOPT ARTICLES 30/04/2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HADDEN / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES FRANKLIN / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SEARBY

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 COMPANY NAME CHANGED GWECO 326 LIMITED CERTIFICATE ISSUED ON 08/11/06

View Document

13/10/0613 October 2006 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