BLOSSOMFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM
VICTORIA HOUSE 44-45 QUEENS ROAD
COVENTRY
WEST MIDLANDS
CV1 3EH

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072644260005

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644260001

View Document

05/11/145 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644260002

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072644260004

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072644260003

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072644260002

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072644260001

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM

View Document

01/08/121 August 2012 COMPANY NAME CHANGED PAULS ENTERPRISE LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

01/08/121 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/07/118 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM DESAI & CO ACCOUNTANTS, 280 FOLESHILL ROAD COVENTRY CV6 5AH UNITED KINGDOM

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR KULVINDER SINGH SURA

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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