R BLADEN & SONS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/05/2312 May 2023 Satisfaction of charge 2 in full

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

04/04/224 April 2022 Director's details changed for Mrs Lisa Ann Bladen on 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

04/04/224 April 2022 Director's details changed for Ross Bladen on 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Mrs Katie Louise Bladen on 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Gregg Bladen on 2022-03-31

View Document

22/02/2222 February 2022 Director's details changed for Mrs Lisa Ann Bladen on 2022-02-22

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE BLADEN / 18/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GREGG BLADEN / 17/10/2018

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS KATIE LOUISE BLADEN

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS LISA ANN BLADEN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/12/175 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN BLADEN

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSS BLADEN / 20/11/2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGG BLADEN / 30/01/2015

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JANE BLADEN / 26/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN BLADEN / 26/06/2014

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNDA JANE BLADEN / 26/06/2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM BURNTWOOD HOUSE, BABBINSWOOD WHITTINGTON SHROPSHIRE SY11 4PQ

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/05/1017 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS BLADEN / 14/05/2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS BLADEN / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS BLADEN / 21/12/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

20/06/0720 June 2007 NC INC ALREADY ADJUSTED 06/04/07

View Document

20/06/0720 June 2007 £ NC 100/500 06/04/07

View Document

05/04/075 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information