BLOOMFIELD BUSINESS SERVICES LIMITED

Company Documents

DateDescription
15/05/1415 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
9 QUEEN STREET
GREAT YARMOUTH
NORFOLK
NR30 2QP

View Document

26/04/1326 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES BLOOMFIELD / 28/03/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREE JANET BLOOMFIELD / 28/03/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM:
HAMAL 18 KENNEL LOKE
GORLESTON
GREAT YARMOUTH
NORFOLK NR31 6JU

View Document

01/06/041 June 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 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