BLEND ACCOUNTANTS LIMITED
Status | ACTIVE |
Company No. | 07630624 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 12 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BLEND ACCOUNTANTS LIMITED is an active private limited company with number 07630624. It was incorporated 12 years, 11 months, 27 days ago, on 11 May 2011. The company address is C/O Blend Accountants First Floor Brunel House C/O Blend Accountants First Floor Brunel House, Heysham, LA3 2UZ, Lancashire, England.
Company Fillings
Appoint person director company with name date
Date: 04 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mr Dean James Mcgeer
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Change to a person with significant control
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rgcl Holdings Limited
Change date: 2023-10-13
Documents
Cessation of a person with significant control
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-13
Psc name: Samodore Holdings Limited
Documents
Cessation of a person with significant control
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-13
Psc name: Philip James Tarbun
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-13
Officer name: Philip James Tarbun
Documents
Change to a person with significant control
Date: 24 Jul 2023
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-04-25
Psc name: Samodore Holdings Limited
Documents
Notification of a person with significant control
Date: 24 Jul 2023
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-25
Psc name: Rgcl Holdings Limited
Documents
Notification of a person with significant control
Date: 24 Jul 2023
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Samodore Holdings Limited
Notification date: 2019-04-25
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Cessation of a person with significant control
Date: 20 May 2022
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amy Rowena Tarbun
Cessation date: 2021-08-03
Documents
Change to a person with significant control
Date: 11 May 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip James Tarbun
Change date: 2022-02-01
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr Philip James Tarbun
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Address
Type: AD01
New address: C/O Blend Accountants First Floor Brunel House 9 Penrod Way Heysham Lancashire LA3 2UZ
Old address: C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England
Change date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Notification of a person with significant control
Date: 14 Jul 2020
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-25
Psc name: Amy Tarbun
Documents
Notification of a person with significant control
Date: 14 Jul 2020
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-25
Psc name: Cheryl Parker
Documents
Notification of a person with significant control
Date: 14 Jul 2020
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-25
Psc name: Richard Parker
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-25
Officer name: Mr Richard Graham Parker
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Old address: 58 Marine Road West Morecambe Lancashire LA4 4ET
Change date: 2018-06-27
New address: C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-18
Officer name: Richard Parker
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-12
Psc name: Mr Philip James Tarbun
Documents
Resolution
Date: 25 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-28
Officer name: Mr Richard Parker
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Certificate change of name company
Date: 17 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tarbun & company (morecambe) LIMITED\certificate issued on 17/10/14
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip James Tarbun
Change date: 2014-06-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Certificate change of name company
Date: 30 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tarbun & company LIMITED\certificate issued on 30/05/14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous extended
Date: 11 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: 10 Bishopdale Close Morecambe Lancashire LA3 3SU England
Change date: 2012-10-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Change registered office address company with date old address
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-14
Old address: 48 Broadway Morecambe Lancashire LA4 5XY England
Documents
Some Companies
AEROCARE INTERNATIONAL LIMITED
UNIT 1 EASTER COURT, EUROPA BOULEVARD,WARRINGTON,WA5 7ZB
Number: | 05350879 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROSZKO ENGINEERING SOLUTIONS LIMITED
FLAT 112, SKYLINE HOUSE,STEVENAGE,SG1 1AX
Number: | 10777329 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE E10 JOSEPHS WELL,LEEDS,LS3 1AB
Number: | 09406442 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | LP019447 |
Status: | ACTIVE |
Category: | Limited Partnership |
MOLLY'S CAR & COMMERCIAL RECYCLING LTD
STROOD,ROCHESTER,ME2 2AH
Number: | 09572912 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 OXFORD ROAD,WORTHING,BN11 1UT
Number: | 06512638 |
Status: | ACTIVE |
Category: | Private Limited Company |