Download leads from Nexok and grow your business. Find out more

Blowers Green Timber Co. Limited

Documents

Total Documents168
Total Pages971

Filing History

26 January 2023Confirmation statement made on 19 January 2023 with updates
26 January 2023Accounts for a dormant company made up to 30 April 2022
19 January 2023Termination of appointment of Eric Norman Taylor as a director on 19 January 2022
26 January 2022Confirmation statement made on 19 January 2022 with updates
26 January 2022Accounts for a dormant company made up to 30 April 2021
4 February 2021Accounts for a dormant company made up to 30 April 2020
2 February 2021Confirmation statement made on 19 January 2021 with updates
31 January 2020Confirmation statement made on 19 January 2020 with updates
23 January 2020Accounts for a dormant company made up to 30 April 2019
29 January 2019Total exemption full accounts made up to 30 April 2018
24 January 2019Confirmation statement made on 19 January 2019 with updates
24 January 2019Secretary's details changed for John Henry Alfred Dawson on 19 January 2019
22 January 2018Total exemption full accounts made up to 30 April 2017
22 January 2018Confirmation statement made on 19 January 2018 with updates
30 January 2017Confirmation statement made on 19 January 2017 with updates
30 January 2017Confirmation statement made on 19 January 2017 with updates
26 January 2017Accounts for a dormant company made up to 30 April 2016
26 January 2017Accounts for a dormant company made up to 30 April 2016
29 January 2016Accounts for a dormant company made up to 30 April 2015
29 January 2016Accounts for a dormant company made up to 30 April 2015
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 69,000
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 69,000
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 69,000
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 69,000
23 January 2015Accounts for a dormant company made up to 30 April 2014
23 January 2015Accounts for a dormant company made up to 30 April 2014
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 69,000
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 69,000
17 January 2014Accounts for a dormant company made up to 30 April 2013
17 January 2014Accounts for a dormant company made up to 30 April 2013
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
10 January 2013Accounts for a dormant company made up to 30 April 2012
10 January 2013Accounts for a dormant company made up to 30 April 2012
15 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
15 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
26 January 2012Accounts for a dormant company made up to 30 April 2011
26 January 2012Accounts for a dormant company made up to 30 April 2011
10 February 2011Director's details changed for John Henry Alfred Dawson on 7 January 2011
10 February 2011Director's details changed for Robert Collins on 1 January 2011
10 February 2011Registered office address changed from Corsemalzie House Port William Newton Stewart Wigtownshire DG8 9RL United Kingdom on 10 February 2011
10 February 2011Secretary's details changed for John Henry Alfred Dawson on 7 November 2010
10 February 2011Director's details changed for John Henry Alfred Dawson on 7 January 2011
10 February 2011Secretary's details changed for John Henry Alfred Dawson on 7 November 2010
10 February 2011Director's details changed for John Henry Alfred Dawson on 7 January 2011
10 February 2011Registered office address changed from Corsemalzie House Port William Newton Stewart Wigtownshire DG8 9RL United Kingdom on 10 February 2011
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
10 February 2011Director's details changed for Robert Collins on 1 January 2011
10 February 2011Secretary's details changed for John Henry Alfred Dawson on 7 November 2010
10 February 2011Director's details changed for Robert Collins on 1 January 2011
20 January 2011Accounts for a dormant company made up to 30 April 2010
20 January 2011Accounts for a dormant company made up to 30 April 2010
19 February 2010Director's details changed for Robert Collins on 19 February 2010
19 February 2010Director's details changed for John Henry Alfred Dawson on 19 February 2010
19 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
19 February 2010Director's details changed for John Henry Alfred Dawson on 19 February 2010
19 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
19 February 2010Director's details changed for Robert Collins on 19 February 2010
19 February 2010Director's details changed for Eric Norman Taylor on 19 February 2010
19 February 2010Director's details changed for Eric Norman Taylor on 19 February 2010
9 February 2010Accounts for a dormant company made up to 30 April 2009
9 February 2010Accounts for a dormant company made up to 30 April 2009
18 March 2009Return made up to 19/01/09; full list of members
18 March 2009Registered office changed on 18/03/2009 from blythe house 134 high street brierley hill west midlands DY5 3BG
18 March 2009Return made up to 19/01/09; full list of members
18 March 2009Registered office changed on 18/03/2009 from blythe house 134 high street brierley hill west midlands DY5 3BG
15 January 2009Accounts for a dormant company made up to 30 April 2008
15 January 2009Accounts for a dormant company made up to 30 April 2008
28 January 2008Return made up to 19/01/08; full list of members
28 January 2008Return made up to 19/01/08; full list of members
24 January 2008Accounts for a dormant company made up to 30 April 2007
24 January 2008Accounts for a dormant company made up to 30 April 2007
28 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 November 2006Total exemption full accounts made up to 30 April 2001
20 November 2006Total exemption full accounts made up to 30 April 2001
18 September 2006Total exemption small company accounts made up to 30 April 2003
18 September 2006Total exemption small company accounts made up to 30 April 2003
18 September 2006Total exemption small company accounts made up to 30 April 2006
18 September 2006Total exemption small company accounts made up to 30 April 2006
18 September 2006Total exemption small company accounts made up to 30 April 2005
18 September 2006Total exemption small company accounts made up to 30 April 2002
18 September 2006Accounts for a small company made up to 30 April 2000
18 September 2006Total exemption small company accounts made up to 30 April 2004
18 September 2006Total exemption small company accounts made up to 30 April 2002
18 September 2006Total exemption small company accounts made up to 30 April 2005
18 September 2006Total exemption small company accounts made up to 30 April 2004
18 September 2006Accounts for a small company made up to 30 April 2000
26 July 2006Return made up to 19/01/03; full list of members
26 July 2006Return made up to 19/01/03; full list of members
26 July 2006Return made up to 19/01/04; full list of members
26 July 2006Return made up to 19/01/02; full list of members
26 July 2006Return made up to 19/01/06; full list of members
26 July 2006Return made up to 19/01/05; full list of members
26 July 2006Return made up to 19/01/04; full list of members
26 July 2006Return made up to 19/01/01; full list of members
26 July 2006Return made up to 19/01/01; full list of members
26 July 2006Return made up to 19/01/05; full list of members
26 July 2006Return made up to 19/01/02; full list of members
26 July 2006Return made up to 19/01/06; full list of members
27 June 2006New director appointed
27 June 2006Registered office changed on 27/06/06 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham west midlands B3 2DT
27 June 2006New director appointed
27 June 2006Registered office changed on 27/06/06 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham west midlands B3 2DT
6 March 2006Form 2.19/discharge order
6 March 2006Administrator's abstract of receipts and payments
6 March 2006Form 2.19/discharge order
6 March 2006Administrator's abstract of receipts and payments
23 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2005
23 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2005
23 February 2006Notice of completion of voluntary arrangement
23 February 2006Notice of completion of voluntary arrangement
16 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2005
16 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2005
12 August 2005O/C - replacement of supervisor
12 August 2005O/C - replacement of supervisor
23 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2004
23 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2004
28 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2003
28 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2003
2 April 2003C/O re change of supervisor
2 April 2003C/O re change of supervisor
5 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2002
5 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2002
13 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2001
13 December 2001Notice to Registrar of companies voluntary arrangement taking effect
13 December 2001Notice to Registrar of companies voluntary arrangement taking effect
13 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2001
6 March 2001Administrator's abstract of receipts and payments
6 March 2001Administrator's abstract of receipts and payments
12 December 2000Notice of result of meeting of creditors
12 December 2000Notice of result of meeting of creditors
25 August 2000Administration Order
25 August 2000Notice of Administration Order
25 August 2000Administration Order
25 August 2000Notice of Administration Order
24 August 2000Registered office changed on 24/08/00 from: halesowen road netherton dudley west midlands DY2 9PU
24 August 2000Registered office changed on 24/08/00 from: halesowen road netherton dudley west midlands DY2 9PU
21 April 2000Return made up to 19/01/00; full list of members
21 April 2000Return made up to 19/01/00; full list of members
4 March 2000Accounts for a medium company made up to 30 April 1999
4 March 2000Accounts for a medium company made up to 30 April 1999
17 February 1999Return made up to 19/01/99; full list of members
17 February 1999Return made up to 19/01/99; full list of members
1 December 1998Accounts for a medium company made up to 30 April 1998
1 December 1998Accounts for a medium company made up to 30 April 1998
23 February 1998Accounts for a medium company made up to 30 April 1997
23 February 1998Accounts for a medium company made up to 30 April 1997
26 January 1998Return made up to 19/01/98; no change of members
26 January 1998Return made up to 19/01/98; no change of members
25 February 1997Return made up to 19/01/97; full list of members
25 February 1997Return made up to 19/01/97; full list of members
19 February 1997Accounts for a medium company made up to 30 April 1996
19 February 1997Accounts for a medium company made up to 30 April 1996
14 February 1996Return made up to 19/01/96; no change of members
14 February 1996Return made up to 19/01/96; no change of members
14 December 1995Accounts for a medium company made up to 30 April 1995
14 December 1995Accounts for a medium company made up to 30 April 1995
1 January 1995A selection of documents registered before 1 January 1995
9 February 1991Full accounts made up to 30 April 1990
9 February 1991Full accounts made up to 30 April 1990
9 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 January 1968Certificate of incorporation
1 January 1968Incorporation
1 January 1968Incorporation
1 January 1968Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing