T. BLEASDALE (HORWICH) LIMITED

Unit 5 Rivington View Unit 5 Rivington View, Bolton, BL6 5BN, United Kingdom
StatusACTIVE
Company No.00427792
CategoryPrivate Limited Company
Incorporated16 Jan 1947
Age77 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

T. BLEASDALE (HORWICH) LIMITED is an active private limited company with number 00427792. It was incorporated 77 years, 4 months, 29 days ago, on 16 January 1947. The company address is Unit 5 Rivington View Unit 5 Rivington View, Bolton, BL6 5BN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Dickinson

Cessation date: 2021-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-16

Psc name: John James Dickinson

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John James Dickinson

Change date: 2010-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-18

Psc name: J K Dickinson Will Trust

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Old address: Unit 3 Rivington View Horwich Bolton BL6 5BN United Kingdom

New address: Unit 5 Rivington View Horwich Bolton BL6 5BN

Change date: 2020-11-18

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John James Dickinson

Change date: 2020-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

New address: Unit 3 Rivington View Horwich Bolton BL6 5BN

Old address: Tuyers Works Canada Street Horwich Bolton BL6 7PB

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Dickinson

Termination date: 2020-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Dickinson

Termination date: 2020-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004277920002

Charge creation date: 2019-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Dickinson

Change date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Susan Dickinson

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John James Dickinson

Change date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 31 Mar 2008

Category: Annual-return

Type: AR01

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 14 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/96; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Capital

Type: 169

Description: £ ic 4502/2251 27/08/93 £ sr 2251@1=2251

Documents

View document PDF

Resolution

Date: 08 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/03/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF


Some Companies

CWG CONTRACTS LTD

THE YARD LEYDEN ROAD,HERTFORDSHIRE,SG1 2BW

Number:11143542
Status:ACTIVE
Category:Private Limited Company

DOWNSIDE HOUSE FARM PARKING LTD

DOWNSIDE HOUSE FARM DOWNSIDE ROAD,BRISTOL,BS48 3DQ

Number:09839487
Status:ACTIVE
Category:Private Limited Company

DSC ACCOUNTANTS LIMITED

TATTERSALL HOUSE,HARROGATE,HG1 5LT

Number:06986773
Status:ACTIVE
Category:Private Limited Company

FORTY4ZERO EVENTS LIMITED

GEMINI HOUSE 1 ROYDLANDS TERRACE,HALIFAX,HX3 8NG

Number:07562037
Status:ACTIVE
Category:Private Limited Company

KIM & SIM LIMITED

GLENSIDE STORES STATION ROAD,SPALDING,PE11 4DG

Number:11495567
Status:ACTIVE
Category:Private Limited Company

SKILLSFIRST ASSESS LTD

SUITE 416, FORT DUNLOP,BIRMINGHAM,B24 9FD

Number:10450383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source