A & C BLAGDEN LTD
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
10/10/2210 October 2022 | Application to strike the company off the register |
13/05/2213 May 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-06 with no updates |
24/06/2124 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/03/2021 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAGDEN |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
17/05/1717 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 94 MORTIMER STREET HERNE BAY KENT CT6 5EB |
08/08/168 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
10/08/1310 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/01/1326 January 2013 | REGISTERED OFFICE CHANGED ON 26/01/2013 FROM 12 PEAR TREE ROAD, BROOMFIELD HERNE BAY KENT CT6 7EE |
26/01/1326 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | DIRECTOR APPOINTED MR ANDREEW BLAGDEN |
07/02/117 February 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BLAGDEN / 01/12/2009 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | SECRETARY RESIGNED |
12/02/0812 February 2008 | DIRECTOR RESIGNED |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | SECRETARY'S PARTICULARS CHANGED |
14/01/0814 January 2008 | LOCATION OF REGISTER OF MEMBERS |
14/01/0814 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: B5 HILLSBOROUGH INDUSTRIAL PARK SWEECHBRIDGE ROAD HERNE BAY KENT CT6 6TE |
14/01/0814 January 2008 | LOCATION OF DEBENTURE REGISTER |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | NEW SECRETARY APPOINTED |
02/05/072 May 2007 | NEW DIRECTOR APPOINTED |
02/05/072 May 2007 | SECRETARY RESIGNED |
02/05/072 May 2007 | DIRECTOR RESIGNED |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
14/03/0714 March 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | SECRETARY RESIGNED |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/10/0327 October 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED |
19/02/0319 February 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | DIRECTOR RESIGNED |
11/12/0211 December 2002 | NEW SECRETARY APPOINTED |
11/12/0211 December 2002 | SECRETARY RESIGNED |
06/10/026 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
01/08/021 August 2002 | NEW SECRETARY APPOINTED |
01/08/021 August 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
28/01/0228 January 2002 | REGISTERED OFFICE CHANGED ON 28/01/02 FROM: UNIT 9A WESTBROOK INDUSTRIAL ESTATE HERNE BAY KENT CT6 8JZ |
14/01/0214 January 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
14/12/0014 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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