BLEVINS FRANKS TAX LIMITED

Company Documents

DateDescription
04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/01/224 January 2022 Return of final meeting in a members' voluntary winding up

View Document

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KYLE STONE

View Document

29/05/1929 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2019

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PACE BALZAN / 03/07/2018

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR MICHAEL PACE BALZAN

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

06/12/166 December 2016 ADOPT ARTICLES 08/11/2016

View Document

06/12/166 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KYLE STONE / 22/12/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 21/12/2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

23/10/1223 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED JOHN KYLE STONE

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID FRANKS

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLEVINS

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED JOHN ROBERT SIMMONDS

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE BLEVINS / 29/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMMONDS FRANKS / 07/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMMONDS FRANKS / 07/04/2010

View Document

23/03/1023 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED BLEVINS FRANKS TAX ADVISORY SERVICE LIMITED CERTIFICATE ISSUED ON 23/03/10

View Document

14/10/0914 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 AUDITOR'S RESIGNATION

View Document

04/10/054 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: C/O BLEVINS FRANKS 2ND FLOOR CITIBANK HOUSE 16-22 BALTIC STREET LONDON EC1Y 0UL

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 S80A AUTH TO ALLOT SEC 17/03/04

View Document

10/02/0410 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 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