- Company Overview for BLAZIE ENGINEERING LIMITED (03715365)
- Filing history for BLAZIE ENGINEERING LIMITED (03715365)
- People for BLAZIE ENGINEERING LIMITED (03715365)
- Charges for BLAZIE ENGINEERING LIMITED (03715365)
- More for BLAZIE ENGINEERING LIMITED (03715365)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
08 Feb 2022 | CH01 | Director's details changed for Mr Terence Clarke on 8 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Anthony Joseph Bergin on 8 February 2022 | |
08 Feb 2022 | CH03 | Secretary's details changed for Mr Terence Clarke on 8 February 2022 | |
01 Jun 2021 | AP01 | Appointment of Kelvin Andrew Duncan as a director on 1 June 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
04 Jan 2021 | AD01 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Blick Rothenberg 16 Great Queen Street London WC2B 5AH on 4 January 2021 | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2019 | TM01 | Termination of appointment of Lee Hamilton as a director on 20 July 2018 | |
04 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 December 2018
|
|
19 Feb 2019 | SH03 | Purchase of own shares. | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | TM01 | Termination of appointment of Dominic John Maher as a director on 31 August 2017 | |
20 May 2017 | AP01 | Appointment of Mr Dominic John Maher as a director on 15 May 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates |