BLOOMFIELD PACKAGING LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY JEFFERY FELLOWS

View Document

08/01/208 January 2020 SECRETARY APPOINTED PAMELA BETTY FELLOWS

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY FELLOWS / 24/02/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY FELLOWS / 11/01/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFERY FELLOWS / 11/01/2017

View Document

08/09/168 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR JEFFERY FELLOWS

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR STANLEY JONES

View Document

13/06/1613 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/1613 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 66

View Document

08/01/168 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY FELLOWS / 08/06/2011

View Document

06/01/116 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY FELLOWS / 01/11/2009

View Document

04/01/104 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY PAUL JONES / 01/11/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY FELLOWS / 31/12/2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 COMPANY NAME CHANGED SPEED 8081 LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/01/004 January 2000 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