BLOOMFIELDS WELCH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-08-14 with updates

View Document

10/10/2210 October 2022 Director's details changed for Emma Gabrielle Bloomfield Schachter on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mrs Emma Gabrielle as a person with significant control on 2022-10-10

View Document

10/05/2210 May 2022 Change of details for Mrs Emma Gabrielle as a person with significant control on 2022-05-05

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

10/05/2210 May 2022 Notification of Patricia Diana Bloomfield as a person with significant control on 2022-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM GARDEN STUDIOS 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

04/11/164 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS PATRICIA DIANA BLOOMFIELD

View Document

12/11/1512 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR ENGLAND

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA GABRIELLE BLOOMFIELD / 08/01/2015

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 77 OXFORD STREET LONDON W1D 2ES

View Document

14/10/1414 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

03/12/133 December 2013 COMPANY NAME CHANGED BLOOMFIELDS MANAGEMENT LTD CERTIFICATE ISSUED ON 03/12/13

View Document

11/09/1311 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA GABRIELLE BLOOMFIELD / 09/09/2010

View Document

19/10/0919 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 34 SOUTH MOLTON STREET LONDON WIK 5BP

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: FLAT 136 29 ABERCORN PLACE LONDON NW8 9DU

View Document

09/09/049 September 2004 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