BLADON LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

25/09/2325 September 2023 Appointment of Mr Philip Murray Lelliott as a secretary on 2023-08-18

View Document

25/09/2325 September 2023 Termination of appointment of David Gordon Roberts as a secretary on 2023-08-18

View Document

25/09/2325 September 2023 Termination of appointment of David Gordon Roberts as a director on 2023-08-18

View Document

25/09/2325 September 2023 Appointment of Mr Brett Simpson as a director on 2023-08-18

View Document

25/09/2325 September 2023 Appointment of Mr Paul Thomas Hancock as a director on 2023-09-07

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Termination of appointment of Paul Desmond Barrett as a director on 2021-11-30

View Document

20/10/2120 October 2021 Registered office address changed from The Proving Factory Gielgud Way Coventry CV2 2SZ United Kingdom to Bladon Micro Turbine Unit 3 Spartan Close Warwick Warwickshire CV34 6NG on 2021-10-20

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/06/1911 June 2019 SECRETARY APPOINTED MR DAVID GORDON ROBERTS

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY PAUL BARRETT

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR DAVID GORDON ROBERTS

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY-WYPER

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR PHILIP LELLIOTT

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM LE VAN

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MR PAUL DESMOND BARRETT

View Document

27/06/1827 June 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR PAUL DESMOND BARRETT

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCCARTHY-WYPER / 11/06/2018

View Document

11/06/1811 June 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