RICHARD BLADON PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from Barley Wood Stables Long Lane Wrington Bristol BS40 5SA England to 4 Northumberland Road Northumberland Road Bristol BS6 7AU on 2025-06-25

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

01/04/211 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

16/05/2016 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 120 STATION ROAD NAILSEA BRISTOL BS48 1TB

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

01/06/181 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/07/158 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/07/1412 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/07/138 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 126A HIGH STREET NAILSEA BRISTOL NORTH SOMERSET BS48 1AH ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF UNITED KINGDOM

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 174 WHITELADIES ROAD CLIFTON BRISTOL BS8 2XU

View Document

22/06/1122 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/07/105 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS POLLY JANE BLADON / 13/06/2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WILLIAM BLADON / 13/06/2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES HENRY BLADON / 13/06/2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JOSEPHINE BLADON / 13/06/2010

View Document

04/10/094 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MISS POLLY JANE BLADON

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED TAMECLEAT LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 28 QUEEN SQUARE BRISTOL BS1 4ND

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

14/09/9314 September 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

21/07/9221 July 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

30/06/9130 June 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

28/03/9028 March 1990 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

15/02/8915 February 1989 AUDITOR'S RESIGNATION

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

18/09/8118 September 1981 CERTIFICATE OF INCORPORATION

View Document

18/09/8118 September 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information