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

Blandford & Bingham Limited

Documents

Total Documents50
Total Pages164

Filing History

17 November 2020Total exemption full accounts made up to 31 January 2020
9 November 2020Register(s) moved to registered inspection location 21 Henrietta Street Batley WF17 5DN
9 November 2020Confirmation statement made on 27 October 2020 with no updates
6 November 2020Registered office address changed from Dent House Main Street Great Ouseburn York YO26 9RF England to 21 Henrietta Street Batley WF17 5DN on 6 November 2020
6 November 2019Confirmation statement made on 27 October 2019 with no updates
30 October 2019Total exemption full accounts made up to 31 January 2019
6 November 2018Registered office address changed from 100 Rawcliffe Lane York YO30 5QT England to Dent House Main Street Great Ouseburn York YO26 9RF on 6 November 2018
6 November 2018Register(s) moved to registered office address Dent House Main Street Great Ouseburn York YO26 9RF
6 November 2018Confirmation statement made on 27 October 2018 with updates
5 November 2018Director's details changed for Mr Ronald Paul Blandford on 1 November 2018
5 November 2018Director's details changed for Mr Ronald Paul Blandford on 1 November 2018
31 October 2018Total exemption full accounts made up to 31 January 2018
16 January 2018Change of share class name or designation
16 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 100.00
12 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 January 2018Change of details for Mr Ronald Paul Blandford as a person with significant control on 22 December 2017
15 November 2017Register inspection address has been changed from 21 Henrietta Street Batley WF17 5DN England to 21 Henrietta Street Batley WF17 5DN
15 November 2017Register inspection address has been changed to 21 Henrietta Street Batley WF17 5DN
15 November 2017Register(s) moved to registered inspection location 21 Henrietta Street Batley WF17 5DN
15 November 2017Confirmation statement made on 27 October 2017 with updates
15 November 2017Register(s) moved to registered inspection location 21 Henrietta Street Batley WF17 5DN
15 November 2017Register inspection address has been changed to 21 Henrietta Street Batley WF17 5DN
15 November 2017Register inspection address has been changed from 21 Henrietta Street Batley WF17 5DN England to 21 Henrietta Street Batley WF17 5DN
15 November 2017Confirmation statement made on 27 October 2017 with updates
17 July 2017Registered office address changed from C/O Burlinson Shaw & Co 21 Henrietta Street Batley WF17 5DN England to 100 Rawcliffe Lane York YO30 5QT on 17 July 2017
17 July 2017Registered office address changed from C/O Burlinson Shaw & Co 21 Henrietta Street Batley WF17 5DN England to 100 Rawcliffe Lane York YO30 5QT on 17 July 2017
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
14 July 2017Cessation of Niel Jonathan Emmott as a person with significant control on 14 July 2017
14 July 2017Termination of appointment of Niel Jonathan Emmott as a director on 13 July 2017
14 July 2017Appointment of Mr Ronald Paul Blandford as a director on 7 March 2017
14 July 2017Termination of appointment of Niel Jonathan Emmott as a director on 13 July 2017
14 July 2017Appointment of Mr Ronald Paul Blandford as a director on 7 March 2017
14 July 2017Cessation of Niel Jonathan Emmott as a person with significant control on 13 July 2017
14 July 2017Notification of Ronald Paul Blandford as a person with significant control on 14 July 2017
14 July 2017Notification of Ronald Paul Blandford as a person with significant control on 13 July 2017
13 July 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 2
13 July 2017Accounts for a dormant company made up to 31 January 2017
13 July 2017Accounts for a dormant company made up to 31 January 2017
13 July 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 2
28 October 2016Confirmation statement made on 27 October 2016 with updates
28 October 2016Confirmation statement made on 27 October 2016 with updates
12 October 2016Registered office address changed from 41a Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ United Kingdom to C/O Burlinson Shaw & Co 21 Henrietta Street Batley WF17 5DN on 12 October 2016
12 October 2016Registered office address changed from 41a Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ United Kingdom to C/O Burlinson Shaw & Co 21 Henrietta Street Batley WF17 5DN on 12 October 2016
27 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
27 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
26 May 2016Current accounting period extended from 31 October 2016 to 31 January 2017
26 May 2016Current accounting period extended from 31 October 2016 to 31 January 2017
28 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-28
  • GBP 1
28 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-28
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed