SLEAFORD IN BLOOM LTD

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Registered office address changed from 38 Electric Station Road Sleaford Lincolnshire NG34 7QJ to 59 West Banks Sleaford NG34 7QB on 2025-05-14

View Document

14/05/2514 May 2025 Cessation of Ada Elizabeth Trethewey as a person with significant control on 2025-04-15

View Document

14/05/2514 May 2025 Notification of Becky Mayfield as a person with significant control on 2025-04-14

View Document

02/05/252 May 2025 Termination of appointment of Ada Elizabeth Trethewey as a director on 2025-04-15

View Document

02/05/252 May 2025 Termination of appointment of Roy Thomas Wale as a director on 2025-01-05

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/08/1612 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MRS BECKY MAYFIELD

View Document

30/04/1630 April 2016 DIRECTOR APPOINTED MRS PAULINE DOBSON

View Document

26/04/1626 April 2016 22/03/16 NO MEMBER LIST

View Document

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA KYTE

View Document

08/06/158 June 2015 22/03/15 NO MEMBER LIST

View Document

26/06/1426 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 22/03/14 NO MEMBER LIST

View Document

25/09/1325 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 22/03/13 NO MEMBER LIST

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK TOMLINSON

View Document

14/06/1214 June 2012 22/03/12 NO MEMBER LIST

View Document

04/11/114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 22/03/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MRS BARBARA JONES

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH SCOTT

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SCOTT

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH SCOTT / 25/03/2010

View Document

25/03/1025 March 2010 22/03/10 NO MEMBER LIST

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS WALE / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LESLEY KYTE / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TOMLINSON / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADA ELIZABETH TRETHEWEY / 25/03/2010

View Document

16/11/0916 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MRS DEBORAH ELIZABETH SCOTT

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE JACKSON

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR JEAN GORDON

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 22/03/05

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 ANNUAL RETURN MADE UP TO 22/03/04

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 ANNUAL RETURN MADE UP TO 22/03/03

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/023 May 2002 ANNUAL RETURN MADE UP TO 22/03/02

View Document

22/03/0122 March 2001 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