BLITHFIELD LOGISTICS LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-03-11

View Document

28/04/2328 April 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-11

View Document

27/04/2327 April 2023 Cessation of Liam Bailey as a person with significant control on 2023-03-11

View Document

27/04/2327 April 2023 Notification of Mohammed Ayyaz as a person with significant control on 2023-03-11

View Document

27/04/2327 April 2023 Termination of appointment of Liam Bailey as a director on 2023-03-11

View Document

27/04/2327 April 2023 Appointment of Mr Mohammed Ayyaz as a director on 2023-03-11

View Document

26/04/2326 April 2023 Registered office address changed from 13 Bridge Walk Bristol BS7 0LE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Notification of Liam Bailey as a person with significant control on 2022-02-17

View Document

04/03/224 March 2022 Appointment of Mr Liam Bailey as a director on 2022-02-17

View Document

04/03/224 March 2022 Registered office address changed from 3 Doveswell Grove Bristol BS13 9JQ United Kingdom to 13 Bridge Walk Bristol BS7 0LE on 2022-03-04

View Document

04/03/224 March 2022 Cessation of Mark Williams as a person with significant control on 2022-02-17

View Document

04/03/224 March 2022 Termination of appointment of Mark Williams as a director on 2022-02-17

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAMS

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN CREDIDIO

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

04/06/204 June 2020 CESSATION OF STEFAN CREDIDIO AS A PSC

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 4 COTTESBROOK PLACE LIVERPOOL L11 3AD UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN CREDIDIO

View Document

24/09/1924 September 2019 CESSATION OF ANDRZEJ NAWRA AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ NAWRA

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR STEFAN CREDIDIO

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 123 SEAFORD ROAD SALFORD M6 6DD UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG TAYLOR

View Document

08/02/198 February 2019 CESSATION OF CRAIG TAYLOR AS A PSC

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRZEJ NAWRA

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 70 STORNAWAY SQUARE SPRING COTTAGE HULL HU8 9LL UNITED KINGDOM

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR ANDRZEJ NAWRA

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR CRAIG TAYLOR

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART SANDELL

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 158 TATTON STREET SALFORD M5 3PS UNITED KINGDOM

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG TAYLOR

View Document

12/11/1812 November 2018 CESSATION OF STUART ANDREW SANDELL AS A PSC

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR STUART ANDREW SANDELL

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY NEAL

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 22 STOWUPLAND STREET STOWMARKET IP14 1EL ENGLAND

View Document

19/07/1819 July 2018 CESSATION OF KERRY ANN NEAL AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANDREW SANDELL

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CESSATION OF JASON SCOTT REED AS A PSC

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS KERRY ANN NEAL

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ANN NEAL

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 19 TRIBUNE HOUSE FACTORY ROASD HINCKLEY LE10 0DU UNITED KINGDOM

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JASON REED

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 DIRECTOR APPOINTED JASON SCOTT REED

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 14 KESWICK ROAD STAINCROSS BARNSLEY S75 5BD

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SIMMS

View Document

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 16 VALLEY ROAD BARNSLEY S75 6HW UNITED KINGDOM

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMMS / 07/07/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED PETER SIMMS

View Document

26/03/1426 March 2014 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