BLOOMFIELD ASSOCIATES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Patric Myles Downes as a director on 2023-01-26

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 07/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 26/06/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/07/153 July 2015 26/06/15 NO MEMBER LIST

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN REED BUUR / 12/01/2015

View Document

07/07/147 July 2014 26/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/06/1327 June 2013 26/06/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 26/06/12 NO MEMBER LIST

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 26/06/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR PATRIC MYLES DOWNES

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 31 BLOOMFIELD COURT, NORTH HAVEN SUNDELAND TYNE AND WEAR SR6 6RA

View Document

04/05/114 May 2011 CORPORATE SECRETARY APPOINTED KINGSTON PROPERTY SERVICES

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR VIOLET DOCHERTY

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR VIOLET DOCHERTY

View Document

12/03/1112 March 2011 DIRECTOR APPOINTED MRS DAWN REED BUUR

View Document

13/02/1113 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN REED

View Document

31/08/1031 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 26/06/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET DOCHERTY / 26/06/2010

View Document

26/08/0926 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR SEAN DONNELLY

View Document

15/08/0815 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 26/06/08

View Document

02/05/082 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 26/06/07

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 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