Advanced company searchLink opens in new window

BLANCCO TECHNOLOGY GROUP LIMITED

Company number 05113820

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)
16 Oct 2013 AUD Auditor's resignation
17 Jul 2013 MR01 Registration of charge 051138200012
18 Jun 2013 CH01 Director's details changed for Mr Michael William Peacock on 1 June 2013
11 Jun 2013 AP01 Appointment of Robert Stanley Lawrence Woodward as a director
15 May 2013 AR01 Annual return made up to 27 April 2013 no member list
26 Apr 2013 TM01 Termination of appointment of Kevin Bradshaw as a director
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 994,307.72
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 928,307.72
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2012 AA Group of companies' accounts made up to 30 June 2012
22 Oct 2012 CH01 Director's details changed for Mr Jog Dhody on 22 October 2012
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 August 2012
  • GBP 908,156.46
21 Jun 2012 AD01 Registered office address changed from , Kingfisher Way Hichingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom on 21 June 2012
07 Jun 2012 AR01 Annual return made up to 27 April 2012 no member list
03 Apr 2012 CH01 Director's details changed for Mr Thomas Alexander Russell on 2 April 2012
03 Apr 2012 CH01 Director's details changed for Mr Michael William Peacock on 2 April 2012
03 Apr 2012 CH01 Director's details changed for Mr Matthew Roy Peacock on 2 April 2012
22 Mar 2012 TM01 Termination of appointment of Jeremy Wilson as a director
22 Mar 2012 AP01 Appointment of Mr Jog Dhody as a director