BLOOMER CONTRACTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2431 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Withdraw the company strike off application

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL BLOOMER / 03/12/2018

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA PAULA BLOOMER / 03/12/2018

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLOOMER / 03/12/2018

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS RITA PAULA BLOOMER / 03/12/2018

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA PAULA BLOOMER / 13/04/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL BLOOMER / 13/04/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS RITA PAULA BLOOMER / 13/04/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLOOMER / 13/04/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 95 GROSVENOR WAY BRIERLEY HILL WEST MIDLANDS DY5 2LH

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA PAULA BLOOMER / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLOOMER / 16/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS RITA PAULA BLOOMER / 16/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL BLOOMER / 16/03/2018

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / RITA PAULA BLOOMER / 16/03/2018

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS RITA PAULA BLOOMER

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/07/1429 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BLOOMER / 06/02/2014

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / RITA PAULA BLOOMER / 06/02/2014

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 74 FANCOURT AVENUE PENN WOLVERHAMPTON WEST MIDLANDS WV4 4HY ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / RITA PAULA BLOOMER / 23/09/2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 31 FARNDALE CLOSE AMBLECOTE BRIERLEY HILL WEST MIDLANDS DY5 2RU

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BLOOMER / 23/09/2011

View Document

30/08/1130 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BLOOMER / 24/10/2009

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RITA PAULA BLOOMER / 24/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 16 NORTHVIEW DRIVE BRIERLY HILL DUDLEY WEST MIDLANDS DY5 1LP

View Document

09/09/099 September 2009 SECRETARY APPOINTED RITA PAULA BLOOMER

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY ALAN BALLENTINE

View Document

01/07/091 July 2009 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