DAVE BLAND ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-09-30 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-09-30 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-09-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
03/05/223 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
26/04/2226 April 2022 | Notification of Cheryl Bland as a person with significant control on 2022-04-26 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
09/07/209 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
08/05/198 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
02/07/182 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/04/1628 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/04/1530 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/07/1425 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 |
15/05/1415 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/04/1329 April 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/04/1227 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
26/04/1126 April 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLAND / 26/04/2010 |
26/04/1026 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 7 WRIGHT STREET KINGSTON UPON HULL EAST YORKSHIRE HU2 8HU |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
27/06/0627 June 2006 | SECRETARY'S PARTICULARS CHANGED |
27/06/0627 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/05/0626 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
31/10/0531 October 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/09/04 |
27/05/0527 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0410 June 2004 | MEMORANDUM OF ASSOCIATION |
08/06/048 June 2004 | COMPANY NAME CHANGED BLAND ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/06/04 |
19/05/0419 May 2004 | NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 5 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AZ |
19/05/0419 May 2004 | SECRETARY RESIGNED |
19/05/0419 May 2004 | DIRECTOR RESIGNED |
26/04/0426 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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