BLUNTSWALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/03/2423 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/12/2031 December 2020 REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 55 CANDOVER ROAD HORNCHURCH ESSEX RM12 4TY ENGLAND

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE LISOWSKI FOX

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURENCE LISOWSKI / 01/07/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/02/2019 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

22/03/1922 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

25/02/1825 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM CRONDON PARK GOLF AND COUNTRY CLUB STOCK ROAD STOCK ESSEX CM4 9DP

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MISS KERRY LEE COOPER

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/07/128 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

08/07/128 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER FOX

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN FOX / 07/07/2011

View Document

07/07/117 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURENCE LISOWSKI / 16/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MISS LAURENCE LISOWSKI

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR JASON FOX

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON FOX / 01/04/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1 BLUNTS WALL FARM BLUNTS WALL ROAD BILLERICAY ESSEX CM12 9SA

View Document

02/04/082 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/09/0728 September 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED EURO-AMERICAN GOLF LIMITED CERTIFICATE ISSUED ON 15/05/00

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

25/07/9425 July 1994 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