BLYTH CAD CONSULTANTS LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1826 July 2018 APPLICATION FOR STRIKING-OFF

View Document

06/07/186 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT BLYTH / 05/03/2018

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/06/1512 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM ALBION CHAMBERS WEST SMALL STREET BRISTOL BS1 1DP

View Document

04/06/144 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/05/138 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/05/1225 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

09/08/119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 1-3 FENTON ROAD BISHOPSTON BRISTOL BS7 8ND

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT BLYTH / 27/04/2010

View Document

06/05/106 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 S80A AUTH TO ALLOT SEC 30/04/07

View Document

27/04/0727 April 2007 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