TONY BLUNDELL AUTOS LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

17/04/2317 April 2023 Director's details changed for Mr David John Hodson on 2023-04-14

View Document

17/04/2317 April 2023 Change of details for Mr David John Hodson as a person with significant control on 2023-04-14

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

21/11/2221 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/10/2113 October 2021 Director's details changed for Mr Gareth Barry on 2021-10-08

View Document

13/10/2113 October 2021 Change of details for Mr Gareth Barry as a person with significant control on 2021-10-08

View Document

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLUNDELL

View Document

02/11/202 November 2020 CESSATION OF ANTHONY STEPHEN BLUNDELL AS A PSC

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 74 WESTCLIFFE DRIVE BLACKPOOL LANCASHIRE FY3 7HG UNITED KINGDOM

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CURRSHO FROM 31/03/2019 TO 28/02/2019

View Document

18/06/1818 June 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DAVID JOHN HODSON

View Document

20/04/1820 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR TONY STEPHEN BLUNDELL / 19/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN BLUNDELL / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY STEPHEN BLUNDELL / 19/04/2018

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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