BLUNDELL TRADING LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-02 with updates |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-03-30 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | Appointment of Mr William Matthew Murphy as a director on 2025-03-01 |
25/03/2525 March 2025 | Cessation of Kashif Ishtiaq Latif as a person with significant control on 2025-03-01 |
25/03/2525 March 2025 | Termination of appointment of Kashif Ishtiaq Latif as a director on 2025-03-01 |
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 |
25/03/2525 March 2025 | Notification of William Matthew Murphy as a person with significant control on 2025-03-01 |
07/03/257 March 2025 | Satisfaction of charge 079422100003 in full |
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 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-03-30 |
07/12/237 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079422100003 |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR AMIR LATIF |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SYED SHAH |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079422100002 |
29/05/1829 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079422100001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 84 BORDESLEY STREET BIRMINGHAM WEST MIDLANDS B5 5PN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
14/02/1714 February 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
25/07/1625 July 2016 | DIRECTOR APPOINTED MR KASHIF ISHTIAQ LATIF |
23/03/1623 March 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
01/03/161 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
27/05/1527 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
17/02/1517 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
04/03/144 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
22/10/1322 October 2013 | CHANGE PERSON AS DIRECTOR |
18/10/1318 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
17/04/1317 April 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
16/04/1316 April 2013 | TERMINATE DIR APPOINTMENT |
15/04/1315 April 2013 | DIRECTOR APPOINTED MR AMIR ISHTIAQ LATIF |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR AMIR LATIF |
14/06/1214 June 2012 | DIRECTOR APPOINTED SYED MASOOM SHAH |
07/06/127 June 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
08/02/128 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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