THE BLUNDELLSANDS CLASSIC LIMITED

Company Documents

DateDescription
24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/02/1512 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM
MORSTON HOUSE, PRINCES COURT
BARONY BUSINESS PARK
NANTWICH
CHESHIRE
CW5 6GD

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM:
MORSTON HOUSE PRINCES COURT
BARONY BUSINESS PARK
NANTWICH
CHESHIRE CW5 6QP

View Document

19/04/0619 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM:
C/O COOPER TAYLOR, THE DOWERY
BARKER STREET
NANTWICH
CHESHIRE CW5 5TE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 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