BLAIZE - BARNARD CASTLE


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

Description Filing date
Officers. Termination date: 2023-11-22. Officer name: James Woodland. 2023-11-23 View Report
Officers. Appointment date: 2023-11-22. Officer name: Ms Gail Joan Ferrin. 2023-11-23 View Report
Accounts. Accounts type micro entity. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-07-11 View Report
Accounts. Accounts type micro entity. 2022-10-07 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Accounts. Accounts type micro entity. 2021-11-24 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Accounts. Accounts type micro entity. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type micro entity. 2019-10-04 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type micro entity. 2018-11-22 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type micro entity. 2017-10-03 View Report
Confirmation statement. Statement with no updates. 2017-07-11 View Report
Accounts. Accounts type total exemption small. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Address. Old address: Glusburn Institute Colne Road Glusburn Keighley West Yorkshire BD20 8PJ. New address: Green Fell View Bowes Barnard Castle County Durham DL12 9LG. Change date: 2016-05-03. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date no member list. 2015-09-23 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date no member list. 2014-08-30 View Report
Address. Old address: Garsdale Easby Drive Ilkley West Yorkshire LS29 9BE. Change date: 2014-03-19. 2014-03-19 View Report
Accounts. Accounts type total exemption small. 2013-11-06 View Report
Annual return. With made up date no member list. 2013-07-14 View Report
Accounts. Accounts type total exemption full. 2012-10-24 View Report
Annual return. With made up date no member list. 2012-07-27 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date no member list. 2011-07-12 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Annual return. With made up date no member list. 2010-07-11 View Report
Officers. Change date: 2010-07-08. Officer name: James Woodland. 2010-07-11 View Report
Accounts. Accounts type total exemption small. 2009-10-28 View Report
Annual return. Legacy. 2009-07-18 View Report
Accounts. Accounts type total exemption small. 2008-11-20 View Report
Annual return. Legacy. 2008-07-14 View Report
Accounts. Accounts type total exemption small. 2007-12-18 View Report
Annual return. Legacy. 2007-07-16 View Report
Officers. Description: New director appointed. 2007-07-10 View Report
Accounts. Accounts type total exemption small. 2007-02-02 View Report
Annual return. Legacy. 2006-07-13 View Report
Accounts. Accounts type total exemption small. 2006-01-17 View Report
Annual return. Legacy. 2005-07-13 View Report
Accounts. Accounts type total exemption small. 2004-12-06 View Report
Annual return. Legacy. 2004-07-28 View Report
Accounts. Accounts type total exemption small. 2003-11-14 View Report
Annual return. Legacy. 2003-07-16 View Report
Accounts. Accounts type total exemption small. 2003-01-30 View Report
Annual return. Legacy. 2002-07-15 View Report