THE BLOOMFIELD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

09/04/259 April 2025 Registered office address changed from 7 East Pallant Chichester PO19 1TR England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Axb Property Limited as a person with significant control on 2024-12-17

View Document

09/04/259 April 2025 Director's details changed for Mr Benjamin James Trimmer on 2025-04-08

View Document

09/04/259 April 2025 Director's details changed for Mr Benjamin James Trimmer on 2025-04-08

View Document

08/04/258 April 2025 Cessation of The Bloomfield Holdings Group Limited as a person with significant control on 2024-02-13

View Document

08/04/258 April 2025 Notification of Axb Property Limited as a person with significant control on 2024-02-13

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 7 East Pallant Chichester PO19 1TR on 2021-11-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR BENJAMIN JAMES TRIMMER

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TRIMMER / 26/08/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / THE BLOOMFIELD HOLDINGS GROUP LIMITED / 17/06/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM TRIGATE BUSINESS CENTRE 210-222 HAGLEY ROAD WEST QUINTON BIRMINGHAM B68 0NP ENGLAND

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BISSETT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALTER

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BISSETT / 23/11/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TRIMMER / 10/10/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

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

View Accounts

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BISSETT / 18/05/2011

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM SUITE 205 TRIGATE BUSINESS CENTRE 210-222 HAGLEY ROAD WEST QUINTON BIRMINGHAM B68 0NP

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM FALCON HOUSE BLOOMFIELD STREET WEST HALESOWEN WEST MIDLANDS B63 3RD

View Document

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

View Accounts

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES BASTERFIELD

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BASTERFIELD

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062678350001

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

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

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR TIMOTHY PETER WALTER

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/1012 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 10004

View Document

12/11/1012 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 10005

View Document

12/11/1012 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 10003

View Document

12/11/1012 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 10006

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL

View Document

12/07/1012 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM FALCON HOUSE, BLOOMFIELD STREET WEST, HALESOWEN WEST MIDLANDS B63 3RD

View Document

24/07/0924 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 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