THE BLAYSON GROUP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

27/05/2527 May 2025 Director's details changed for Mr Ronald Bruce Williams on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Matthew Edward Williams on 2025-05-27

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Brenda Williams as a director on 2023-11-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Director's details changed for Mr Gavin James Williams on 2023-09-26

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

07/06/187 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

13/04/1713 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

21/01/1621 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR MATTHEW WILLIAMS

View Document

21/01/1521 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

08/05/148 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

27/01/1427 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

25/01/1325 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

23/01/1223 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

02/02/112 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES WILLIAMS / 02/10/2009

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR DERRICK WYNNE

View Document

28/01/0928 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 AUDITOR'S RESIGNATION

View Document

29/04/0829 April 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 1, BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/02/9427 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

11/08/9211 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 S386 DISP APP AUDS 10/06/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

31/05/9131 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9121 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: CLEMENT HOUSE 99 ALDWYCH LONDON WC2B 4JX

View Document

21/06/9021 June 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 SHARES AGREEMENT OTC

View Document

07/03/897 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/8920 February 1989 WD 08/02/89 AD 11/01/89--------- £ SI 98@1=98 £ IC 2/100

View Document

23/01/8923 January 1989 ALTER MEM AND ARTS 11/01/89

View Document

04/08/884 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/884 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 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