Advanced company searchLink opens in new window

J.H.BLOUNT & CO.LIMITED

Company number 00288194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 CH01 Director's details changed for Mr Brooklen Michael Tedford Kirwan on 1 August 2023
02 Oct 2023 CH01 Director's details changed for Mr Brooklen Michael Tedford Kirwan on 1 August 2023
02 Oct 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
10 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
12 May 2022 CH01 Director's details changed for Mr Brooklen Michael Tedford Kirwan on 12 May 2022
12 May 2022 CH01 Director's details changed for Mr Brooklen Michael Tedford Kirwan on 9 May 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
10 May 2019 TM02 Termination of appointment of Anita Louise Gough as a secretary on 10 May 2019
10 May 2019 TM01 Termination of appointment of Anita Louise Gough as a director on 10 May 2019
10 May 2019 TM01 Termination of appointment of Richard Michael Gough as a director on 10 May 2019
10 May 2019 AP01 Appointment of Mr Brooklen Michael Tedford Kirwan as a director on 10 May 2019
10 May 2019 PSC01 Notification of Chad Francis Kirwan as a person with significant control on 10 May 2019
10 May 2019 PSC07 Cessation of Anita Louise Gough as a person with significant control on 10 May 2019
04 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 30/07/2018
29 Jan 2019 PSC07 Cessation of Jamie Purchase as a person with significant control on 1 March 2018
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 AP01 Appointment of Mr Jamie Purchase as a director on 20 August 2018
02 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 04/03/2019.