BLINDTARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

04/08/254 August 2025 Micro company accounts made up to 2025-04-05

View Document

17/06/2517 June 2025 Change of details for Mrs Elizabeth Esme Felicity Watson as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 Change of details for Mrs Elizabeth Esme Felicity Watson as a person with significant control on 2021-01-18

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

21/10/2421 October 2024 Micro company accounts made up to 2024-04-05

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-04-05

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/03/238 March 2023 Second filing of Confirmation Statement dated 2021-09-21

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Termination of appointment of Elizabeth Esme Felicity Watson as a secretary on 2021-11-02

View Document

01/11/211 November 2021 Director's details changed for Mrs Elizabeth Esme Felicity Watson on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mrs Elizabeth Esme Felicity Watson as a director on 2014-10-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HARVEY WATSON

View Document

01/10/191 October 2019 CESSATION OF EDGAR PETER CRAGGS AS A PSC

View Document

11/04/1911 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ESME FOXTON WATSON / 25/03/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY WATSON / 01/02/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

30/11/1830 November 2018 CHANGE PERSON AS DIRECTOR

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDGAR CRAGGS

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY WATSON / 06/06/2016

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATSON

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/12/1515 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/12/1415 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY ANTHEA CRAGGS

View Document

14/11/1414 November 2014 SECRETARY APPOINTED MRS ELIZABETH ESME FOXTON WATSON

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR HARVEY WATSON

View Document

10/11/1410 November 2014 CHANGE PERSON AS DIRECTOR

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAGGS

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 20 WIGFUL ROAD SHEFFIELD S11 8RJ UNITED KINGDOM

View Document

30/10/1430 October 2014 SAIL ADDRESS CREATED

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/03/1427 March 2014 INCREASE OF CAP 08/01/2014

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM THE BOWLING FELL KENDAL LA9 4HT

View Document

20/12/1320 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CRAGGS

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/01/1325 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CRAGGS / 08/10/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

06/01/126 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CRAGGS / 29/07/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/12/094 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

01/12/081 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ADOPT MEM AND ARTS 15/10/96

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 £ IC 100/76 20/12/94 £ SR 24@1=24

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 ALTER MEM AND ARTS 09/08/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: BOWLING FELL KENDAL WESTMORELAND

View Document

14/08/8714 August 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/84

View Document

29/09/8629 September 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

02/09/772 September 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/09/77

View Document

15/11/6115 November 1961 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