BLUNDELL TRADING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-03-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Appointment of Mr William Matthew Murphy as a director on 2025-03-01

View Document

25/03/2525 March 2025 Cessation of Kashif Ishtiaq Latif as a person with significant control on 2025-03-01

View Document

25/03/2525 March 2025 Termination of appointment of Kashif Ishtiaq Latif as a director on 2025-03-01

View Document

25/03/2525 March 2025 Registered office address changed from Unit 1 Loxdale Industrial Estate Northcott Road Wolverhampton WV14 0TP United Kingdom to Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9nd on 2025-03-25

View Document

25/03/2525 March 2025 Notification of William Matthew Murphy as a person with significant control on 2025-03-01

View Document

07/03/257 March 2025 Satisfaction of charge 079422100003 in full

View Document

07/08/247 August 2024 Registered office address changed from Blundell Trading Ltd 84 Bordesley Street Birmingham B5 5PN England to Unit 1 Loxdale Industrial Estate Northcott Road Wolverhampton WV14 0TP on 2024-08-07

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

07/12/237 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/12/2230 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

17/12/2117 December 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

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079422100003

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR AMIR LATIF

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR SYED SHAH

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079422100002

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079422100001

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 84 BORDESLEY STREET BIRMINGHAM WEST MIDLANDS B5 5PN

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR KASHIF ISHTIAQ LATIF

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/03/161 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/02/1517 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 CHANGE PERSON AS DIRECTOR

View Document

18/10/1318 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

16/04/1316 April 2013 TERMINATE DIR APPOINTMENT

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR AMIR ISHTIAQ LATIF

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMIR LATIF

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED SYED MASOOM SHAH

View Document

07/06/127 June 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

08/02/128 February 2012 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