BLENDCHECK LIMITED
Status | ACTIVE |
Company No. | 07645683 |
Category | Private Limited Company |
Incorporated | 24 May 2011 |
Age | 13 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
BLENDCHECK LIMITED is an active private limited company with number 07645683. It was incorporated 13 years, 10 days ago, on 24 May 2011. The company address is Unit 4 Newlands Court Attwood Road Unit 4 Newlands Court Attwood Road, Burntwood, WS7 3GF, Staffordsahire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type dormant
Date: 21 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 14 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Geoffrey Lyon
Change date: 2023-04-05
Documents
Change person director company with change date
Date: 14 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Share
Change date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-14
New address: Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordsahire WS7 3GF
Old address: Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type dormant
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-01
Officer name: Alan Clapperton
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Geoffrey Lyon
Appointment date: 2021-04-08
Documents
Accounts with accounts type dormant
Date: 23 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous shortened
Date: 12 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 08 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 08 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 08 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 24 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 24 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 11 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Change to a person with significant control
Date: 29 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Environmental Resource Group Limited
Change date: 2019-05-01
Documents
Resolution
Date: 12 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 22 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-12-31
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-15
Officer name: Stephen Anthony Simmonds
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
Old address: Alchemy House Collier Close Brownhills Walsall West Midlands WS8 7EU
New address: Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT
Change date: 2019-03-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076456830001
Charge creation date: 2019-01-11
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Williams
Termination date: 2018-12-17
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-17
Officer name: Aron Lee James
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Simon Gatcliffe
Termination date: 2018-12-17
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Clapperton
Appointment date: 2018-12-17
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Share
Appointment date: 2018-12-17
Documents
Cessation of a person with significant control
Date: 15 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Stephen Anthony Simmonds
Documents
Change to a person with significant control
Date: 15 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Environmental Resource Group Limited
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type small
Date: 14 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Environmental Resource Group Limited
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen Anthony Simmonds
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 15 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-05
Officer name: Mr Aron Lee James
Documents
Change person director company with change date
Date: 15 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aron Lee James
Change date: 2016-12-02
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-02
Officer name: Mr Aron Lee James
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Miscellaneous
Date: 21 Dec 2011
Category: Miscellaneous
Type: MISC
Description: Amended 288A
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-22
Old address: 1 Hayfield Grove Aldridge Walsall West Midlands WS9 0AF
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Simmonds
Documents
Certificate change of name company
Date: 12 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed checkblend LIMITED\certificate issued on 12/10/11
Documents
Change of name notice
Date: 12 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 05 Oct 2011
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-26
Old address: Alchemy House Collier Close Coppice Side Industrial Park Brownhills West Midlands WS8 7EU United Kingdom
Documents
Some Companies
GROSVENOR HOUSE,CONGLETON,CW12 4AB
Number: | 11788731 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANDOR CARE LTD THE SCOTLANDS,COALVILLE,LE67 3JJ
Number: | 05307728 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 REDDICAP HEATH ROAD,SUTTON COLDFIELD,B75 7EG
Number: | 11620777 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHITEHEADS LANE,,BA15 1JU
Number: | 05708611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MERCER,LONDON,EC2R 8AY
Number: | 06904892 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL COURT (EN5 1LW) RTM COMPANY LIMITED
5 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 07394521 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |