Advanced company searchLink opens in new window

BLOODY MARY'S LIMITED

Company number 09495204

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with updates
08 Aug 2022 PSC04 Change of details for Mr Gary Charles Lahr as a person with significant control on 1 August 2018
05 Aug 2022 CH01 Director's details changed for Mr Gary Charles Lahr on 12 May 2022
05 Aug 2022 CH03 Secretary's details changed for Mr Gary Lahr on 12 May 2022
05 Aug 2022 PSC04 Change of details for Mr Gary Charles Lahr as a person with significant control on 12 May 2022
02 Aug 2022 AD01 Registered office address changed from 3 Lloyd Road Broadstairs CT10 1HY England to 139-141 Watling Street Gillingham Kent ME7 2YY on 2 August 2022
07 Apr 2022 AD01 Registered office address changed from 46 Northdown Park Road Margate CT9 3PT England to 3 Lloyd Road Broadstairs CT10 1HY on 7 April 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from 124 Dane Valley Road Margate CT9 3RY England to 46 Northdown Park Road Margate CT9 3PT on 30 March 2020
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
29 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
29 Mar 2018 PSC07 Cessation of Jeffrey Melvin Lenham as a person with significant control on 1 March 2018
29 Mar 2018 TM01 Termination of appointment of Jeffery Lenham as a director on 1 March 2018
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016