BLADON JETS (UK) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of a voluntary liquidator

View Document

09/07/259 July 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

25/06/2525 June 2025 Notice of appointment of a replacement or additional administrator

View Document

19/06/2519 June 2025 Notice of order removing administrator from office

View Document

28/04/2528 April 2025 Notice of order removing administrator from office

View Document

28/04/2528 April 2025 Notice of appointment of a replacement or additional administrator

View Document

28/04/2528 April 2025 Appointment of an administrator

View Document

10/02/2510 February 2025 Administrator's progress report

View Document

26/09/2426 September 2024 Result of meeting of creditors

View Document

11/07/2411 July 2024 Appointment of an administrator

View Document

11/07/2411 July 2024 Registered office address changed from Bladon Micro Turbine Unit 3 Spartan Close Warwick Warwickshire CV34 6NG England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-07-11

View Document

28/06/2428 June 2024 Satisfaction of charge 044792170002 in full

View Document

28/06/2428 June 2024 All of the property or undertaking has been released from charge 044792170001

View Document

28/06/2428 June 2024 Satisfaction of charge 044792170003 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 044792170001 in full

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Appointment of Mr Paul Thomas Hancock as a director on 2023-09-07

View Document

22/08/2322 August 2023 Termination of appointment of David Gordon Roberts as a director on 2023-08-18

View Document

22/08/2322 August 2023 Appointment of Mr Philip Murray Lelliott as a secretary on 2023-08-18

View Document

22/08/2322 August 2023 Termination of appointment of David Gordon Roberts as a secretary on 2023-08-18

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Mr Wallace Brett Simpson as a director on 2022-01-01

View Document

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

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

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

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DESMOND BARRETT / 10/06/2019

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

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

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

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ALAN MCCARTHY-WYPER

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM UNIT E SEVEN STARS INDUSTRIAL ESTATE QUINN CLOSE COVENTRY CV3 4LH

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/12/147 December 2014 DIRECTOR APPOINTED MR PAUL ROBIN TAYLOR

View Document

30/07/1430 July 2014 AUDITOR'S RESIGNATION

View Document

30/07/1430 July 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044792170003

View Document

09/07/149 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044792170002

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044792170001

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR ADAM LE VAN

View Document

12/07/1212 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY GARY LAMB

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR PETER IAN FRANCIS ANDERSON

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MR ADAM CHRISTIAN JOHN LE VAN

View Document

16/11/1116 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM LION LANE FARM LION LANE, NORTHWOOD ELLESMERE SHROPSHIRE SY12 0LT

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/08/1013 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DESMOND BARRETT / 05/07/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR PHILIP MURRAY LELLIOTT

View Document

23/07/0923 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

16/07/0816 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 GBP NC 100/200 15/10/05

View Document

05/06/085 June 2008 SECRETARY APPOINTED GARY EDWARD LAMB

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY HEATHER BLADON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR COURTENAY HEADING

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BLADON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BLADON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP LELLIOTT

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED BLADON JETS LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 05/07/07; CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: CROWN HOUSE CHURCH ROAD, CLAYGATE ESHER SURREY KT10 0LP

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED MUNDAYS (730) LIMITED CERTIFICATE ISSUED ON 14/07/02

View Document

05/07/025 July 2002 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