BLUSH&CO LIMITED

Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

25/09/2225 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/04/2111 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

04/01/214 January 2021 SECRETARY APPOINTED MR SIMON DANIEL WOOD

View Document

04/01/214 January 2021 COMPANY NAME CHANGED WFBE LIMITED CERTIFICATE ISSUED ON 04/01/21

View Document

03/01/213 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL WOOD / 03/01/2021

View Document

03/01/213 January 2021 DIRECTOR APPOINTED MISS ELENOR MAE GRUNDILL

View Document

03/01/213 January 2021 DIRECTOR APPOINTED MISS JENNIFER LOUISE MILES

View Document

03/01/213 January 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD

View Document

03/01/213 January 2021 APPOINTMENT TERMINATED, SECRETARY KAREN GRUNDILL

View Document

03/01/213 January 2021 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

03/01/213 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LOUISE MILES

View Document

03/01/213 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENOR MAE GRUNDILL

View Document

03/01/213 January 2021 CESSATION OF SIMON DANIEL WOOD AS A PSC

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM 172 CLIFFE LANE BARROW-IN-FURNESS CUMBRIA LA14 5XA UNITED KINGDOM

View Document

27/01/2027 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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