Advanced company searchLink opens in new window

BLOW & BLUSH LTD

Company number 11565988

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)
22 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
06 May 2020 AA Total exemption full accounts made up to 30 September 2019
23 Oct 2019 AD01 Registered office address changed from 130C Ashford Road Bearsted ME14 4AF England to 130C & 130D Ashford Road Bearsted Maidstone Kent ME14 4LX on 23 October 2019
21 Oct 2019 AD01 Registered office address changed from 163 Merton Road Bearsted Maidstone Kent ME15 8LS England to 130C Ashford Road Bearsted ME14 4AF on 21 October 2019
18 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with updates
18 Oct 2019 PSC07 Cessation of Andrew Purvis as a person with significant control on 1 September 2019
18 Oct 2019 PSC01 Notification of Andrew Purvis as a person with significant control on 1 September 2019
18 Oct 2019 AD01 Registered office address changed from 163 Merton Rd Merton Road Bearsted Maidstone ME15 8LS United Kingdom to 163 Merton Road Bearsted Maidstone Kent ME15 8LS on 18 October 2019
18 Sep 2019 PSC04 Change of details for Mrs Zoey Amanda Diessner as a person with significant control on 1 September 2019
17 Sep 2019 PSC04 Change of details for Mrs Zoey Amanda Diessner as a person with significant control on 1 September 2019
17 Sep 2019 PSC07 Cessation of Karen Deborah Purvis as a person with significant control on 1 September 2019
17 Sep 2019 PSC07 Cessation of Andrew Purvis as a person with significant control on 1 September 2019
13 Sep 2019 PSC01 Notification of Karen Purvis as a person with significant control on 1 September 2019
13 Sep 2019 PSC01 Notification of Andrew Purvis as a person with significant control on 1 September 2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 100
12 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted