BLOOMFIELD PACKAGING LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
25/09/2325 September 2023 | Application to strike the company off the register |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Registered office address changed from Unit 33 Bloomfield Park Bloomfield Road Tipton West Midlands DY4 9AH England to 1 the Dairy Stourbridge Road Bridgnorth Shropshire WV15 6AQ on 2022-02-21 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | APPOINTMENT TERMINATED, SECRETARY JEFFERY FELLOWS |
08/01/208 January 2020 | SECRETARY APPOINTED PAMELA BETTY FELLOWS |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM C/O WILKES TRANTER & CO BROOK HOUSE, MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY FELLOWS / 24/02/2017 |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY FELLOWS / 11/01/2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
11/01/1711 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JEFFERY FELLOWS / 11/01/2017 |
08/09/168 September 2016 | RETURN OF PURCHASE OF OWN SHARES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | DIRECTOR APPOINTED MR JEFFERY FELLOWS |
20/06/1620 June 2016 | APPOINTMENT TERMINATED, DIRECTOR STANLEY JONES |
13/06/1613 June 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/06/1613 June 2016 | 02/06/16 STATEMENT OF CAPITAL GBP 66 |
08/01/168 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/01/1522 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/01/149 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
20/08/1320 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
07/01/137 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/01/125 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY FELLOWS / 08/06/2011 |
06/01/116 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY FELLOWS / 01/11/2009 |
04/01/104 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY PAUL JONES / 01/11/2009 |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / JEFFREY FELLOWS / 31/12/2007 |
26/02/0826 February 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/12/0429 December 2004 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
08/01/048 January 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
10/01/0310 January 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
21/06/0221 June 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
09/01/029 January 2002 | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
06/08/016 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
12/01/0112 January 2001 | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
11/05/0011 May 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/02/0029 February 2000 | NEW SECRETARY APPOINTED |
29/02/0029 February 2000 | NEW DIRECTOR APPOINTED |
29/02/0029 February 2000 | DIRECTOR RESIGNED |
29/02/0029 February 2000 | SECRETARY RESIGNED |
22/02/0022 February 2000 | COMPANY NAME CHANGED SPEED 8081 LIMITED CERTIFICATE ISSUED ON 23/02/00 |
17/02/0017 February 2000 | REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
04/01/004 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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