Advanced company searchLink opens in new window

BLANCHARD WELLS (HOLDINGS) LIMITED

Company number 04195569

Filter by category

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)
19 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
08 Aug 2023 AA Accounts for a small company made up to 31 December 2022
18 Jul 2023 AP01 Appointment of Mr Nicholas Stewart Roper as a director on 18 July 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
23 Nov 2022 MR01 Registration of charge 041955690002, created on 17 November 2022
03 Aug 2022 AA Accounts for a small company made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 Jul 2021 MR04 Satisfaction of charge 1 in full
04 May 2021 AA Group of companies' accounts made up to 31 December 2019
08 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
06 Apr 2021 TM01 Termination of appointment of Paul Curtis as a director on 3 April 2021
12 Feb 2021 CH01 Director's details changed for Mr Mark Wells on 11 February 2021
15 Jan 2021 AP03 Appointment of Mrs Lisa Marie Tibballs as a secretary on 31 December 2020
07 May 2020 CS01 Confirmation statement made on 6 April 2020 with updates
16 Feb 2020 PSC02 Notification of Taine Holdings Limited as a person with significant control on 1 February 2020
16 Feb 2020 PSC07 Cessation of Mark Andrew Wells as a person with significant control on 1 February 2020
06 Jan 2020 CH01 Director's details changed for Mr Paul Curtis on 6 January 2020
06 Jan 2020 CH01 Director's details changed for Mr Taine Wells on 6 January 2020
01 Nov 2019 AD01 Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to The Meadows Forester Road Soberton Southampton SO32 3QG on 1 November 2019
07 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
03 Apr 2019 CH01 Director's details changed for Mr Taine Wells on 5 May 2017
03 Apr 2019 CH01 Director's details changed for Mr Paul Curtis on 5 May 2017
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017