BLOOMFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/12/241 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document (might not be available)

09/12/239 December 2023 Amended total exemption full accounts made up to 2021-11-30

View Document (might not be available)

08/12/238 December 2023 Amended total exemption full accounts made up to 2022-11-30

View Document (might not be available)

08/12/238 December 2023 Amended total exemption full accounts made up to 2020-11-30

View Document (might not be available)

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document (might not be available)

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document (might not be available)

29/12/2229 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document (might not be available)

03/01/223 January 2022 Confirmation statement made on 2021-11-01 with updates

View Document (might not be available)

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document (might not be available)

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document (might not be available)

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document (might not be available)

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document (might not be available)

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document (might not be available)

26/11/1526 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY HOLDER

View Document (might not be available)

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document (might not be available)

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY HOLDER

View Document (might not be available)

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY SALLY HOLDER

View Document (might not be available)

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY SALLY HOLDER

View Document (might not be available)

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM LOWE / 04/11/2013

View Document (might not be available)

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH HOLDER / 04/11/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/11/127 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document (might not be available)

11/11/1111 November 2011 01/11/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 01/11/10 NO CHANGES

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/11/0921 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document (might not be available)

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document (might not be available)

17/02/0917 February 2009 FIRST GAZETTE

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document (might not be available)

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document (might not be available)

06/12/066 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document (might not be available)

08/12/058 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document (might not be available)

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 28 SAXONWOOD ROAD CHESWICK GREEN SOLIHULL WEST MIDLANDS B90 4JN

View Document

05/11/035 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document (might not be available)

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document (might not be available)

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document (might not be available)

27/10/0027 October 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document (might not be available)

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document (might not be available)

11/12/9811 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document (might not be available)

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document (might not be available)

04/11/964 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

27/10/9427 October 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document (might not be available)

27/10/9427 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document (might not be available)

01/03/941 March 1994 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document (might not be available)

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document (might not be available)

09/11/929 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document (might not be available)

09/11/929 November 1992 DIRECTOR RESIGNED

View Document (might not be available)

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document (might not be available)

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document (might not be available)

26/02/9226 February 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document (might not be available)

06/04/916 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

21/03/9121 March 1991 COMPANY NAME CHANGED MONEYTASK LIMITED CERTIFICATE ISSUED ON 22/03/91

View Document

21/03/9121 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/91

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 16/11/90

View Document (might not be available)

18/12/9018 December 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

07/12/907 December 1990 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

07/12/907 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

26/11/9026 November 1990 ALTER MEM AND ARTS 16/11/90

View Document (might not be available)

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document (might not be available)

01/11/901 November 1990 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