BLOOMFIELD AVENUE BAND LTD

11 Effingham Court, Woking, GU22 7RX, Surrey, England
StatusACTIVE
Company No.08455392
CategoryPrivate Limited Company
Incorporated21 Mar 2013
Age11 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

BLOOMFIELD AVENUE BAND LTD is an active private limited company with number 08455392. It was incorporated 11 years, 2 months, 4 days ago, on 21 March 2013. The company address is 11 Effingham Court, Woking, GU22 7RX, Surrey, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

New address: 11 Effingham Court Woking Surrey GU22 7RX

Old address: 225 Connaught Road Brookwood Woking GU24 0AE England

Change date: 2024-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: 225 Connaught Road Brookwood Woking GU24 0AE

Change date: 2020-06-19

Old address: 78 Connaught Crescent Brookwood Woking Surrey GU24 0AW

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-08

Officer name: Mrs Catherine Anne Francis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-24

Officer name: Ben Francis

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Joseph Prouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

New address: 78 Connaught Crescent Brookwood Woking Surrey GU24 0AW

Change date: 2014-12-03

Old address: 84 Aldermans Hill Palmers Green London N13 4PP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELL TECH ENGINEERING LTD

14 MAIN STREET,TOOMEBRIDGE,BT41 3TQ

Number:NI620307
Status:ACTIVE
Category:Private Limited Company

COLYZEO INVESTORS II, L.P.

2ND FLOOR PEGASUS HOUSE,LONDON,W1S 3HE

Number:LP011864
Status:ACTIVE
Category:Limited Partnership

DRYF LIMITED

16 BOWLING GREEN ROW,LONDON,SE18 5LH

Number:11008132
Status:ACTIVE
Category:Private Limited Company

E-DATA LTD

GROUND FLOOR 1469 PERSHORE ROAD,BIRMINGHAM,B30 2JL

Number:11393091
Status:ACTIVE
Category:Private Limited Company

GENUS EDUCATIONAL CONSULTANCY SERVICES LTD

STATION HOUSE RAILWAY ST,BURNLEY,BB9 5PJ

Number:09179824
Status:ACTIVE
Category:Private Limited Company

JOLLY GIRAFFE CREATIONS LTD

14 UNION STREET,CLITHEROE,BB7 2NH

Number:11479162
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