BLADE FARMING LIMITED

04976254
HARLESCOTT BATTLEFIELD ROAD SHREWSBURY SHROPSHIRE SY1 4AH

Documents

Documents
Date Category Description Pages
27 Dec 2024 accounts Annual Accounts 6 Buy now
02 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 officers Termination of appointment of director (Thomas Joseph Lawrence Kirwan) 1 Buy now
19 Feb 2024 officers Appointment of director (Mr Norman Heskin) 2 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 6 Buy now
04 Jan 2023 accounts Annual Accounts 6 Buy now
29 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 6 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2021 officers Termination of appointment of secretary (John Mclaughlin) 1 Buy now
19 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2021 officers Appointment of secretary (Mrs Janet Jennings) 2 Buy now
13 Apr 2021 accounts Annual Accounts 6 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 6 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2018 accounts Annual Accounts 6 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2017 accounts Annual Accounts 6 Buy now
16 Dec 2016 officers Termination of appointment of director (Thomas Francis Stephenson) 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 officers Appointment of director (Mr Thomas Francis Stephenson) 2 Buy now
26 Oct 2016 officers Termination of appointment of director (Paul John Finnerty) 1 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
11 Jan 2015 accounts Annual Accounts 7 Buy now
27 Nov 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 9 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
04 Nov 2013 officers Termination of appointment of director (David Murphy) 1 Buy now
04 Nov 2013 officers Termination of appointment of director (David Murphy) 1 Buy now
25 Mar 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Mar 2013 capital Statement of capital (Section 108) 4 Buy now
25 Mar 2013 insolvency Solvency statement dated 20/03/13 1 Buy now
25 Mar 2013 resolution Resolution 1 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2013 accounts Annual Accounts 9 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 change-of-name Certificate Change Of Name Company 1 Buy now
04 Jan 2012 change-of-name Change Of Name Notice 3 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
28 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Oct 2011 officers Appointment of secretary (Mr John Mclaughlin) 2 Buy now
28 Oct 2011 officers Appointment of secretary (Mr John Mclaughlin) 2 Buy now
27 Oct 2011 officers Appointment of director (Mr Thomas Joseph Lawrence Kirwan) 2 Buy now
27 Oct 2011 officers Appointment of director (Mr David Murphy) 2 Buy now
27 Oct 2011 officers Appointment of director (Mr Paul Finnerty) 2 Buy now
27 Oct 2011 officers Appointment of director (Mr John Michael Burton) 2 Buy now
26 Oct 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2011 officers Termination of appointment of director (Richard Phelps) 1 Buy now
24 Oct 2011 officers Termination of appointment of director (Gavin Iles) 1 Buy now
24 Oct 2011 officers Termination of appointment of director (Robert Heffer) 1 Buy now
24 Oct 2011 officers Termination of appointment of director (Graham Heffer) 1 Buy now
20 Oct 2011 auditors Auditors Resignation Company 1 Buy now
19 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Jun 2011 officers Termination of appointment of secretary (Ian Carswell) 1 Buy now
31 May 2011 accounts Annual Accounts 7 Buy now
12 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Dec 2010 annual-return Annual Return 7 Buy now
15 Dec 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
29 Oct 2010 capital Return of Allotment of shares 4 Buy now
23 Sep 2010 accounts Annual Accounts 6 Buy now
21 Jul 2010 mortgage Particulars of a mortgage or charge 11 Buy now
15 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jan 2010 capital Return of Allotment of shares 4 Buy now
28 Jan 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Dec 2009 annual-return Annual Return 6 Buy now
08 Dec 2009 officers Change of particulars for director (Richard Alexander Phelps) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Gavin Iles) 2 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
19 Dec 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 6 Buy now
17 Apr 2008 accounts Annual Accounts 5 Buy now
13 Dec 2007 annual-return Return made up to 25/11/07; full list of members 3 Buy now
28 Apr 2007 officers New director appointed 2 Buy now
14 Dec 2006 annual-return Return made up to 25/11/06; full list of members 2 Buy now
14 Dec 2006 address Registered office changed on 14/12/06 from: c/o blade farming (south west) LTD, muchelney road huish episcopi, langport somerset TA10 9HG 1 Buy now
29 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2006 accounts Annual Accounts 14 Buy now
11 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2005 annual-return Return made up to 25/11/05; full list of members 2 Buy now
12 Dec 2005 officers Director's particulars changed 1 Buy now
16 Jun 2005 accounts Annual Accounts 10 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
21 Dec 2004 annual-return Return made up to 25/11/04; full list of members 8 Buy now
26 Apr 2004 accounts Accounting reference date extended from 31/12/03 to 31/12/04 1 Buy now
24 Mar 2004 officers New director appointed 1 Buy now
15 Mar 2004 officers New director appointed 1 Buy now
10 Feb 2004 accounts Accounting reference date shortened from 30/11/04 to 31/12/03 1 Buy now