BLOOM RENEWABLES LTD
Status | ACTIVE |
Company No. | 07715533 |
Category | Private Limited Company |
Incorporated | 22 Jul 2011 |
Age | 12 years, 9 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 26 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
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
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
Resolution
Date: 11 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel George Dawes
Documents
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
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
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
Some Companies
CYAN MANAGEMENT COMPANY LIMITED
UNIT C6 STATION YARD,OXON,OX9 3UH
Number: | 06495747 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CRUCIFIX LANE,LONDON,SE1 3JW
Number: | 06760109 |
Status: | ACTIVE |
Category: | Private Limited Company |
349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 08171139 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 RAWSON ROAD,BOLTON,BL1 4JG
Number: | 10922459 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEARTS OF OAK HOUSE, 4 PEMBROKE,KENT,TN13 1XR
Number: | 06304107 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |