BLYTHMAN & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

04/11/244 November 2024 Cessation of Graham Chambers as a person with significant control on 2024-05-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Termination of appointment of Graham Chambers as a director on 2024-05-08

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043806630004

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043806630003

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/04/152 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/03/121 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GRACE BARBARA MORTON / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHAMBERS / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

16/03/0416 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

02/04/022 April 2002 COMPANY NAME CHANGED BLYTHMAN LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

14/03/0214 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 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