BLOOM APPRENTICESHIP LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

13/10/1413 October 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

13/02/1413 February 2014 AUDITOR'S RESIGNATION

View Document

27/08/1327 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
THE MANOR HOUSE MORLEY MANOR
MORLEY
DERBYSHIRE
DE7 6DG

View Document

10/06/1310 June 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

30/04/1330 April 2013 AUDITOR'S RESIGNATION

View Document

17/12/1217 December 2012 CURRSHO FROM 31/03/2012 TO 31/07/2011

View Document

28/08/1228 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR APPOINTED DIANE MCCEEVOY-ROBINSON

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY MORRALL

View Document

23/08/1123 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARY REDMONDS

View Document

05/04/115 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/118 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/1021 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED BLOOM BUSINESS IMPROVEMENT LIMITED CERTIFICATE ISSUED ON 21/10/10

View Document

26/08/1026 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR GARY STUART REDMONDS

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED PETER MARPLES

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL UNITED KINGDOM

View Document

18/08/1018 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1018 August 2010 COMPANY NAME CHANGED BLOOM APPRENTICESHIP LIMITED CERTIFICATE ISSUED ON 18/08/10

View Document

11/08/1011 August 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

29/07/1029 July 2010 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