C P BLASTING LTD

04717121
123 CHARLESWORTH STREET BOLSOVER CHESTERFIELD S44 6JQ

Documents

Documents
Date Category Description Pages
09 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2022 accounts Annual Accounts 8 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2021 accounts Annual Accounts 8 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 8 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 8 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 4 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 4 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Aug 2016 accounts Annual Accounts 4 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
01 Feb 2016 officers Appointment of director (Mr James William Parsons) 2 Buy now
11 Nov 2015 accounts Annual Accounts 5 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 accounts Annual Accounts 5 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 accounts Annual Accounts 7 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
22 Aug 2012 accounts Annual Accounts 7 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 7 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
18 Oct 2010 accounts Annual Accounts 7 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for director (Christopher James Parsons) 2 Buy now
09 Jan 2010 accounts Annual Accounts 7 Buy now
06 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
18 Jun 2008 accounts Annual Accounts 7 Buy now
07 May 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
13 Dec 2007 accounts Annual Accounts 7 Buy now
08 Jun 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
15 Jan 2007 accounts Annual Accounts 7 Buy now
16 May 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
08 Dec 2005 accounts Annual Accounts 7 Buy now
14 Jul 2005 annual-return Return made up to 31/03/05; full list of members 6 Buy now
18 Aug 2004 accounts Annual Accounts 7 Buy now
21 Apr 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
04 May 2003 officers New secretary appointed 2 Buy now
04 May 2003 officers New director appointed 2 Buy now
04 May 2003 address Registered office changed on 04/05/03 from: brookdale 41 clarence road chesterfield derbyshire S40 1LH 1 Buy now
04 May 2003 capital Ad 17/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 May 2003 officers Secretary resigned 1 Buy now
04 May 2003 officers Director resigned 1 Buy now
31 Mar 2003 incorporation Incorporation Company 17 Buy now