J.P. BLAGBROUGH CONTRACTS LIMITED

Company Documents

DateDescription
26/07/1226 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

26/07/1226 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/07/1226 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUEST

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIS / 24/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BLAGBROUGH / 24/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JENNINGS / 24/01/2012

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 1, HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 75 SOUTH STREET SOUTH MOLTON DEVON EX36 4AG

View Document

29/03/1029 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BLAGBROUGH / 29/03/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED PAUL MORRIS

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY JUDY BLAGBROUGH

View Document

05/03/105 March 2010 DIRECTOR APPOINTED ROBERT GUEST

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JUDY BLAGBROUGH / 01/10/2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAGBROUGH / 01/10/2007

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: G OFFICE CHANGED 10/12/04 UNIT 11 BROADBRIDGE BUSINESS CENTRE DELLING LANE BOSHAM CHICHESTER WEST SUSSEX PO18 8NF

View Document

31/10/0431 October 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: G OFFICE CHANGED 21/05/04 SOUTH BARN CROCKHAM PARK CROCKHAM HILL EDENBRIDGE KENT TN8 6SR

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

14/05/0314 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: G OFFICE CHANGED 03/03/03 75 SOUTH STREET SOUTH MOLTON NORTH DEVON EX36 4AG

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 S366A DISP HOLDING AGM 07/07/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 NC INC ALREADY ADJUSTED 18/04/95

View Document

27/04/9527 April 1995 � NC 100/200 18/04/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

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

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 SECRETARY RESIGNED

View Document

03/03/923 March 1992 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