NORTHERN BLENDING CO.LIMITED - RICHMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-20 View Report
Accounts. Accounts type dormant. 2024-03-13 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Accounts. Accounts type dormant. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2022-03-22 View Report
Accounts. Accounts type dormant. 2022-02-25 View Report
Officers. Officer name: Mr Werner Nolte. Change date: 2021-11-15. 2021-11-22 View Report
Officers. Officer name: Fraser John Thornton. Termination date: 2021-04-01. 2021-04-11 View Report
Officers. Officer name: Mr Werner Nolte. Appointment date: 2021-04-01. 2021-04-11 View Report
Confirmation statement. Statement with no updates. 2021-03-17 View Report
Accounts. Accounts type dormant. 2021-02-24 View Report
Accounts. Accounts type dormant. 2020-06-08 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Accounts. Accounts type dormant. 2019-03-28 View Report
Confirmation statement. Statement with updates. 2019-03-11 View Report
Accounts. Accounts type dormant. 2018-04-06 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Accounts type dormant. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Address. New address: Avalon House 72 Lower Mortlake Road Richmond TW9 2JY. Change date: 2016-10-05. Old address: Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP. 2016-10-05 View Report
Accounts. Accounts type dormant. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Accounts. Change account reference date company previous shortened. 2015-12-16 View Report
Accounts. Accounts type dormant. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type dormant. 2014-10-03 View Report
Officers. Officer name: Mrs Karen Spy. 2014-05-12 View Report
Officers. Officer name: James Stirrat. 2014-05-12 View Report
Officers. Officer name: James Stirrat. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Address. Old address: 22 Melton Street London NW1 2BW. Change date: 2014-02-24. 2014-02-24 View Report
Accounts. Accounts type dormant. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type dormant. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Accounts. Accounts type dormant. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Accounts. Accounts type dormant. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Officers. Officer name: Mr Fraser John Thornton. Change date: 2010-03-09. 2010-04-06 View Report
Officers. Officer name: Mr James Campbell Muir Stirrat. Change date: 2010-03-09. 2010-04-06 View Report
Accounts. Accounts type dormant. 2009-09-30 View Report
Annual return. Legacy. 2009-03-25 View Report
Accounts. Accounts type dormant. 2008-10-28 View Report
Annual return. Legacy. 2008-04-07 View Report
Accounts. Accounts type dormant. 2007-10-26 View Report
Annual return. Legacy. 2007-04-05 View Report
Accounts. Accounts type dormant. 2006-11-04 View Report
Officers. Description: Director resigned. 2006-10-16 View Report
Officers. Description: New director appointed. 2006-10-16 View Report