Advanced company searchLink opens in new window

BLONDE POKER WEB LIMITED

Company number 05469866

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)
20 Jan 2014 AD01 Registered office address changed from 6 Millwright Way Flitwick Bedford MK45 1BL United Kingdom on 20 January 2014
12 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mr Anthony James Kendall on 31 May 2011
05 May 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Mar 2011 TM02 Termination of appointment of Curtis Ledger as a secretary
24 Sep 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr Anthony James Kendall on 1 June 2010
21 Sep 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Nov 2009 AD01 Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 16 November 2009
31 Jul 2009 AA Total exemption small company accounts made up to 30 June 2008
01 Jul 2009 363a Return made up to 02/06/09; full list of members
01 Jul 2009 288b Appointment terminated director rhowena colclough
30 Jan 2009 AA Total exemption small company accounts made up to 30 June 2007
01 Jul 2008 363a Return made up to 02/06/08; full list of members
18 Feb 2008 363s Return made up to 02/06/07; change of members
11 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
14 Mar 2007 288a New secretary appointed
06 Mar 2007 288b Secretary resigned;director resigned
09 Nov 2006 288b Director resigned
20 Jul 2006 287 Registered office changed on 20/07/06 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ