BLOTHURST LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Registered office address changed from Monkville House Monkville Avenue London NW11 0AH to Suite 1 Churchill House 137 - 139 Brent Street London NW4 4DJ on 2024-10-21

View Document

16/07/2416 July 2024 Termination of appointment of Stephen Courtney Stone as a secretary on 2024-07-12

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/02/231 February 2023 Director's details changed for Dr Sameersinh Gambhirsinh Jethwa on 2023-01-31

View Document

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

View Accounts

08/12/228 December 2022 Appointment of Dr Sameersinh Gambhirsinh Jethwa as a director on 2022-12-08

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MISS NAOMI KATE SCHERBEL-BALL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARMIAN SAWARD

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MS BRIDGET VICTORIA ANN COLMAN

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM C/O GML MONKVILLE HOUSE MONKVILLE AVENUE LONDON N11 0AH

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 SECRETARY APPOINTED MR STEPHEN COURTNEY STONE

View Document

28/07/1428 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY CHARMIAN SAWARD

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR TANYA MAGASINER

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 32 GREEN LANE LONDON NW4 2NG

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN SAWARD / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANNE MAGASINER / 01/10/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/08/044 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 491 HOLLOWAY ROAD LONDON N19 4DD

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 32 GREEN LANE LONDON NW4 2NG

View Document

06/09/016 September 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 RETURN MADE UP TO 13/07/97; CHANGE OF MEMBERS

View Document

06/08/976 August 1997 EXEMPTION FROM APPOINTING AUDITORS 19/06/97

View Document

06/08/976 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 3 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

01/10/961 October 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

07/08/947 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 3A PRINCESS PARADE GOLDERS GREEN ROAD LONDON NW11 9PS

View Document

19/07/9419 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: 3A PRINCE PARADE GOLDERS GREEN ROAD LONDON NW11 9PS

View Document

20/08/9320 August 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 EXEMPTION FROM APPOINTING AUDITORS 02/07/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 S386 DISP APP AUDS 03/07/92

View Document

08/12/928 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 RETURN MADE UP TO 13/07/91; CHANGE OF MEMBERS

View Document

08/08/918 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/906 September 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: 106 GREENCROFT GARDENS LONDON NW6

View Document

07/09/897 September 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/11/8828 November 1988 RETURN MADE UP TO 10/08/88; NO CHANGE OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/8831 October 1988 SHARES AGREEMENT OTC

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 WD 28/01/88 AD 01/02/88--------- £ SI 8@1=8 £ IC 2/10

View Document

09/02/889 February 1988 ADOPT MEM AND ARTS 27/01/88

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/05/8617 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 RETURN MADE UP TO 18/03/86; FULL LIST OF MEMBERS

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