BLOOM RENEWABLES LTD

Unit A Unit A, Webbers Yard Industrial Estate, TQ9 6JY, England
StatusACTIVE
Company No.07715533
CategoryPrivate Limited Company
Incorporated22 Jul 2011
Age12 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

BLOOM RENEWABLES LTD is an active private limited company with number 07715533. It was incorporated 12 years, 9 months, 7 days ago, on 22 July 2011. The company address is Unit A Unit A, Webbers Yard Industrial Estate, TQ9 6JY, England.



Company Fillings

Change to a person with significant control

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Bloomfield

Change date: 2024-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-03

Psc name: Katherine Ballam

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Ballam

Appointment date: 2024-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: 13 Huxhams Cross Dartington Totnes Devon TQ9 6NT England

New address: Unit a Shinners Bridge Workshops Webbers Yard Industrial Estate TQ9 6JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Bloomfield

Change date: 2020-08-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-27

Psc name: Mr Mark Bloomfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

Old address: 23 Furze Road Totnes Devon TQ9 5YE

New address: 13 Huxhams Cross Dartington Totnes Devon TQ9 6NT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Bloomfield

Notification date: 2017-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-21

Psc name: Daniel George Dawes

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Daniel George Dawes

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bloomfield

Appointment date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Mark Bloomfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

New address: 23 Furze Road Totnes Devon TQ9 5YE

Old address: 50 Collapark Totnes Devon TQ9 5LW

Change date: 2015-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 15 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-15

Officer name: Mr Mark Bloomfield

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2013

Action Date: 21 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-21

Old address: 7 Sherwell Close Staverton Totnes Devon TQ9 6PH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2013

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-15

Officer name: Mr Mark Bloomfield

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Dawes

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-08

Old address: 22 Weston Lane Bridgetown Totnes Devon TQ9 5UN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Incorporation company

Date: 22 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYAN MANAGEMENT COMPANY LIMITED

UNIT C6 STATION YARD,OXON,OX9 3UH

Number:06495747
Status:ACTIVE
Category:Private Limited Company

MOLEWOOD CONSULTING LTD

11 CRUCIFIX LANE,LONDON,SE1 3JW

Number:06760109
Status:ACTIVE
Category:Private Limited Company

RECHIP LIMITED

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:08171139
Status:ACTIVE
Category:Private Limited Company

ROCK TELEMARKETING LIMITED

32 RAWSON ROAD,BOLTON,BL1 4JG

Number:10922459
Status:ACTIVE
Category:Private Limited Company

SUN SHIELD LIMITED

HEARTS OF OAK HOUSE, 4 PEMBROKE,KENT,TN13 1XR

Number:06304107
Status:ACTIVE
Category:Private Limited Company

TEARLANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11063025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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