Advanced company searchLink opens in new window

BLANCHFLOWER LLOYD BAXTER LIMITED

Company number 06511067

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 PSC04 Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 28 February 2021
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
28 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
28 Mar 2022 PSC04 Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 31 December 2021
28 Mar 2022 PSC07 Cessation of Joanna Ingham as a person with significant control on 31 December 2021
28 Mar 2022 CH01 Director's details changed for Mr Richard Francis Robert Ingham on 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
08 Feb 2021 PSC01 Notification of Joanna Ingham as a person with significant control on 17 July 2020
08 Feb 2021 PSC04 Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 17 July 2020
08 Feb 2021 PSC07 Cessation of Andrew Douglas Brown as a person with significant control on 17 July 2020
21 Nov 2020 TM01 Termination of appointment of Andrew Douglas Brown as a director on 17 July 2020
31 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
12 Aug 2020 SH06 Cancellation of shares. Statement of capital on 17 July 2020
  • GBP 99
10 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 SH06 Cancellation of shares. Statement of capital on 30 May 2019
  • GBP 198.00
18 Jul 2019 SH03 Purchase of own shares.
24 Jun 2019 TM01 Termination of appointment of Iain Coxon as a director on 30 May 2019
14 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 PSC07 Cessation of Iain Coxon as a person with significant control on 30 May 2019
07 Jun 2019 PSC04 Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 30 May 2019