JOHN BLAKE HYDRAMS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Registered office address changed from Rumwell Hall Rumwell Taunton TA4 1EL England to The Cleve Mantle Street Wellington Somerset TA21 8SN on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Green & Carter Ltd as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Director's details changed for Mr Charles Harold Doble on 2024-12-23

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Rumwell Hall Rumwell Taunton TA4 1EL on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Jonathan Michael Farrell as a secretary on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Rory Mcgarry as a director on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Robert Gordon Grant as a director on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Keith Stuart Elliot as a director on 2023-01-05

View Document

05/01/235 January 2023 Cessation of Allspeeds Engineering Solutions Limited as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Notification of Green & Carter Ltd as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Satisfaction of charge 058582170002 in full

View Document

05/01/235 January 2023 Appointment of Mr Charles Harold Doble as a director on 2023-01-05

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLSPEEDS ENGINEERING SOLUTIONS LIMITED

View Document

16/01/2016 January 2020 CESSATION OF ALLSPEEDS HOLDINGS LIMITED AS A PSC

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL FARRELL / 25/03/2019

View Document

14/09/1814 September 2018 SECRETARY APPOINTED JONATHAN MICHAEL FARRELL

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR RORY MCGARRY

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR KEITH STUART ELLIOT

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058582170002

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLYHEAD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLSPEEDS HOLDINGS LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058582170001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN LAYCOCK

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LAYCOCK

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058582170001

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/07/1210 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/07/118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY SLEIGH

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

26/06/0626 June 2006 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