This company is commonly known as J.a.bladwell & Co.limited. The company was founded 63 years ago and was given the registration number 00668389. The firm's registered office is in SOUTH GLOUCESTERSHIRE. You can find them at 16 Williams Close, Longwell Green, South Gloucestershire, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | J.A.BLADWELL & CO.LIMITED |
---|---|---|
Company Number | : | 00668389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1960 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Williams Close, Longwell Green, South Gloucestershire, BS30 9BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Clements Way, Tytherington, Wotton-Under-Edge, United Kingdom, GL12 8FT | Secretary | 19 February 2016 | Active |
27, Clements Way, Tytherington, Wotton-Under-Edge, United Kingdom, GL12 8FT | Director | 19 February 2016 | Active |
27, Clements Way, Tytherington, Wotton-Under-Edge, United Kingdom, GL12 8FT | Director | 01 January 1992 | Active |
Manor Farm Barn, Englishcombe, Bath, BA2 9DU | Secretary | - | Active |
16 Williams Close, Longwell Green, BS30 9BS | Secretary | 01 January 1992 | Active |
Manor Farm Barn, Englishcombe, Bath, BA2 9DU | Director | - | Active |
North Townsend Farm Semington Road, Melksham, SN12 6DL | Director | - | Active |
8 Westfield Close, Bath, BA2 2EA | Director | - | Active |
6 Victoria Gardens, Batheaston, Bath, BA1 7RD | Director | 01 January 1992 | Active |
Mrs Lynn Marie Bladwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Williams Close, Longwell Green, England, BS30 9BS |
Nature of control | : |
|
Mr Mark Robert Bladwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Clements Way, Wotton-Under-Edge, United Kingdom, GL12 8FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Officers | Change person director company with change date. | Download |
2023-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Address | Change registered office address company with date old address new address. | Download |
2023-12-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2016-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-21 | Officers | Appoint person secretary company with name date. | Download |
2016-02-21 | Officers | Termination secretary company with name termination date. | Download |
2016-02-21 | Officers | Appoint person director company with name date. | Download |
2016-02-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.