EXTRABLEND LIMITED - HALESOWEN


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-22 View Report
Accounts. Accounts type micro entity. 2023-09-28 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-11-27 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-11-22 View Report
Accounts. Accounts type micro entity. 2020-12-18 View Report
Confirmation statement. Statement with updates. 2020-12-07 View Report
Confirmation statement. Statement with updates. 2019-11-22 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2018-11-16 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-11-17 View Report
Accounts. Accounts type micro entity. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Mortgage. Charge number: 4. 2015-09-23 View Report
Mortgage. Charge number: 3. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Officers. Officer name: Cheryl Whittington. 2014-05-07 View Report
Officers. Officer name: Ms Cheryl Ross Whittington. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Accounts. Change account reference date company previous extended. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Accounts. Accounts type full. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Officers. Officer name: Cheryl Whittington. 2011-07-13 View Report
Accounts. Accounts type full. 2011-07-04 View Report
Officers. Officer name: Ms Cheryl Whittington. 2011-06-21 View Report
Annual return. With made up date full list shareholders. 2010-12-23 View Report
Officers. Officer name: Giuseppe Credali. 2010-12-23 View Report
Officers. Officer name: Giuseppe Credali. 2010-12-23 View Report
Accounts. Change account reference date company current shortened. 2010-09-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-09-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-09-04 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-09-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-09-02 View Report
Address. Change date: 2010-06-30. Old address: C/O Cedar Invest 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY United Kingdom. 2010-06-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-04-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-04-16 View Report
Officers. Officer name: Mr Giuseppe Credali. 2010-03-29 View Report
Address. Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom. Change date: 2010-01-25. 2010-01-25 View Report
Officers. Officer name: Giuseppe Antonio Credali. 2009-11-20 View Report
Officers. Officer name: Mr John Grahame Whateley. 2009-11-20 View Report
Officers. Officer name: Graham Stephens. 2009-11-19 View Report
Incorporation. Incorporation company. 2009-11-12 View Report