Advanced company searchLink opens in new window

BLADE TOOLING COMPANY LIMITED

Company number 07485948

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 Aug 2015 MR04 Satisfaction of charge 074859480010 in full
16 Jun 2015 MR01 Registration of charge 074859480011, created on 15 June 2015
05 Mar 2015 MR01 Registration of charge 074859480010, created on 27 February 2015
19 Feb 2015 AA Full accounts made up to 31 August 2014
20 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
20 Jan 2015 AD02 Register inspection address has been changed from C/O Bhw Solicitors 5 Grove Court Grove Park, Enderby Leicester Leicestershire LE19 1SA England to Unit 9 Victory Park Victory Road Derby DE24 8ZF
19 Jan 2015 AD04 Register(s) moved to registered office address Unit 9 Victory Park Victory Road Derby DE24 8ZF
28 Aug 2014 AP01 Appointment of Mr Anthony Geoffrey Millington as a director on 23 July 2014
08 Jul 2014 TM01 Termination of appointment of Edward Riley as a director
09 Jun 2014 AP03 Appointment of Mrs Claire Favier-Tilston as a secretary
07 Jun 2014 TM01 Termination of appointment of Phillip Lewis as a director
07 Jun 2014 TM02 Termination of appointment of Bhw Solicitors as a secretary
04 Jun 2014 AA Full accounts made up to 31 August 2013
04 Mar 2014 AP01 Appointment of Mr Nicholas Ian Burgess Sanders as a director
27 Feb 2014 MR01 Registration of charge 074859480009
03 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
29 Apr 2013 AA Full accounts made up to 31 August 2012
16 Apr 2013 CH01 Director's details changed for Dr Phillip Andrew Lewis on 11 April 2013
04 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
04 Jan 2013 AD01 Registered office address changed from Gardner Aerospace Cotmanhay Road Ilkeston Derbyshire DE7 8LL on 4 January 2013
04 Dec 2012 AP01 Appointment of Mr Edward John Riley as a director
04 Dec 2012 TM01 Termination of appointment of John Smithies as a director
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
15 May 2012 AA Full accounts made up to 31 August 2011
23 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders