BLOXHAMS BOOKMAKERS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

12/11/2412 November 2024 Appointment of Sara Kiew Haddow as a director on 2024-11-11

View Document

12/11/2412 November 2024 Appointment of Mr Andrew Davison as a director on 2024-11-11

View Document

12/11/2412 November 2024 Termination of appointment of Charles Alexander Sutters as a director on 2024-11-11

View Document

12/11/2412 November 2024 Termination of appointment of Stuart John Smith as a director on 2024-11-11

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

19/10/2319 October 2023 Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30

View Document

19/10/2319 October 2023 Change of details for Ce Acquisition 1 Limited as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Registered office address changed from One Stratford Place Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 2023-07-04

View Document

29/06/2329 June 2023 Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to One Stratford Place Montfichet Road London E20 1EJ on 2023-06-29

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/11/222 November 2022 Cessation of Coral Racing Limited as a person with significant control on 2022-10-07

View Document

02/11/222 November 2022 Notification of Ce Acquisition 1 Limited as a person with significant control on 2022-10-07

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR LADBROKES CORAL CORPORATE DIRECTOR LIMITED

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY LADBROKES CORAL CORPORATE SECRETARIES LIMITED

View Document

08/08/198 August 2019 SECRETARY APPOINTED SONJA ARSENIĆ

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN SMITH / 15/08/2018

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR STUART JOHN SMITH

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CHARLES ALEXANDER SUTTERS

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / CORAL RACING LIMITED / 10/07/2018

View Document

06/08/186 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE SECRETARIES LIMITED / 10/07/2018

View Document

06/08/186 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE DIRECTOR LIMITED / 10/07/2018

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 5TH FLOOR THE ZIG ZAG BUILDING 70 VICTORIA STREET LONDON ENGLAND SW1E 6SQ ENGLAND

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA CAMMIDGE

View Document

06/06/186 June 2018 TERMINATE DIR APPOINTMENT

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MASON

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED CASSANDRA ALICE CAMMIDGE

View Document

03/11/173 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GALA CORAL NOMINEES LIMITED / 30/06/2017

View Document

03/11/173 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GALA CORAL PROPERTIES LIMITED / 30/06/2017

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BOWTELL

View Document

02/08/172 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/172 August 2017 ADOPT ARTICLES 19/07/2017

View Document

27/07/1727 July 2017 TERMINATE DIR APPOINTMENT

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR GALA CORAL NOMINEES LIMITED

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR GALA CORAL PROPERTIES LIMITED

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR GEOFFREY KEITH HOWARD MASON

View Document

25/07/1725 July 2017 CORPORATE DIRECTOR APPOINTED LADBROKES CORAL CORPORATE DIRECTOR LIMITED

View Document

13/07/1713 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE SECRETARIES LIMITED / 30/06/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / CORAL RACING LIMITED / 30/06/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM NEW CASTLE HOUSE CASTLE BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 1FT

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY GALA CORAL SECRETARIES LIMITED

View Document

30/05/1730 May 2017 CORPORATE SECRETARY APPOINTED LADBROKES CORAL CORPORATE SECRETARIES LIMITED

View Document

30/05/1730 May 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Accounts

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/15

View Document

24/05/1624 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14

View Document

18/05/1518 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

30/05/1430 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

31/05/1331 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOWTELL / 03/10/2011

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 71 QUEENSWAY LONDON W2 4QH ENGLAND

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 24/09/11

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 26/05/11

View Document

12/06/1212 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 PREVEXT FROM 24/09/2011 TO 30/09/2011

View Document

04/11/114 November 2011 DIRECTOR APPOINTED PAUL BOWTELL

View Document

04/11/114 November 2011 DIRECTOR APPOINTED PAUL BOWTELL

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HUGHES

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED GARY WILLIAM HUGHES

View Document

14/07/1114 July 2011 CORPORATE SECRETARY APPOINTED GALA CORAL SECRETARIES LIMITED

View Document

14/07/1114 July 2011 CORPORATE SECRETARY APPOINTED GALA CORAL SECRETARIES LIMITED

View Document

13/07/1113 July 2011 CORPORATE DIRECTOR APPOINTED GALA CORAL PROPERTIES LIMITED

View Document

13/07/1113 July 2011 CORPORATE DIRECTOR APPOINTED GALA CORAL NOMINEES LIMITED

View Document

08/07/118 July 2011 CURRSHO FROM 26/05/2012 TO 24/09/2011

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY JOAN BLOXHAM

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE BLOXHAM

View Document

30/06/1130 June 2011 CORPORATE DIRECTOR APPOINTED GALA CORAL PROPERTIES LIMITED

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM, C/O MACINTYRE HUDSON LLP, EURO HOUSE 1394 HIGH ROAD, LONDON, N20 9YZ, UNITED KINGDOM

View Document

08/06/118 June 2011 PREVEXT FROM 31/03/2011 TO 26/05/2011

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/02/113 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM, 25-29 HARPER ROAD, LONDON, SE1 6AW, UNITED KINGDOM

View Document

26/04/1026 April 2010 AUDITOR'S RESIGNATION

View Document

01/03/101 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GLEN BLOXHAM / 01/03/2010

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS; AMEND

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM, 25-29 HARPER ROAD, LONDON, SE1 6AW, UNITED KINGDOM

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM, DELTA HOUSE, 175-177 BOROUGH HIGH STREET, LONDON, SE1 1HR

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: DELTA HOUSE, 175-177 BOROUGH HIGH STREET, LONDON, SE1 1HR

View Document

21/04/0721 April 2007 RETURN MADE UP TO 14/01/07; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 66 WIGMORE STREET, LONDON, W1U 2HQ

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 66 WIGMORE STREET, LONDON, W1H 0HQ

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 29 WELBECK STREET, LONDON, W1M 8DA

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992 EXEMPTION FROM APPOINTING AUDITORS 11/05/88

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: 107 STATION ROAD, NORTH CHINGFORD, LONDON, E4 7BU

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/02/923 February 1992 ORDER OF COURT - RESTORATION 03/02/92

View Document

19/12/8919 December 1989 STRUCK OFF AND DISSOLVED

View Document

26/05/8926 May 1989 FIRST GAZETTE

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

14/01/8714 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/8714 January 1987 CERTIFICATE OF INCORPORATION

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