(AD01) New registered office address Unit 4 Lyndon's Farm, Poolhead Lane Earlswood Solihull B94 5ES. Change occurred on Tuesday 30th January 2024. Company's previous address: The Pump House Lyndons Farm Poolhead Lane, Earlswood Solihull West Midlands B94 5ES England.
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 23rd November 2023
filed on: 3rd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 23rd November 2023
filed on: 3rd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 095446100001 satisfaction in full.
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095446100002 satisfaction in full.
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 21st November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th November 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095446100002, created on Thursday 12th March 2020
filed on: 17th, March 2020
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 095446100001, created on Tuesday 3rd March 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Monday 25th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 25th November 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Pump House Lyndons Farm Poolhead Lane, Earlswood Solihull West Midlands B94 5ES. Change occurred on Monday 30th May 2016. Company's previous address: 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX.
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed blucon coatings LIMITEDcertificate issued on 11/02/16
filed on: 11th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st July 2016. Originally it was Saturday 30th April 2016
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX. Change occurred on Monday 28th September 2015. Company's previous address: Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN United Kingdom.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|