Advanced company searchLink opens in new window

J S BLOOR (TEWKESBURY) LIMITED

Company number 03932778

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
03 Jun 2014 MR01 Registration of charge 039327780011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
20 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
09 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
24 Oct 2013 MR01 Registration of charge 039327780010
18 Jul 2013 MR01 Registration of charge 039327780009
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
15 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
04 Dec 2012 AA Full accounts made up to 30 June 2012
30 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
07 Dec 2011 AA Full accounts made up to 30 June 2011
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 8
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
18 Nov 2010 AA Full accounts made up to 30 June 2010
21 Apr 2010 AUD Auditor's resignation
16 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
12 Dec 2009 AA Full accounts made up to 30 June 2009
03 Nov 2009 CH01 Director's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 3 November 2009
03 Nov 2009 CH01 Director's details changed for John Lambert Eastham on 3 November 2009
03 Nov 2009 CH01 Director's details changed for John Stuart Bloor on 3 November 2009
03 Nov 2009 CH03 Secretary's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 3 November 2009
16 Jun 2009 395 Particulars of a mortgage or charge / charge no: 7
29 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2009 AA Full accounts made up to 30 June 2008
13 Feb 2009 363a Return made up to 23/01/09; full list of members