About

Registered Number: 05126513
Date of Incorporation: 12/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Mill 1 The Business Park, Pleasley Vale, Mansfield, NG19 8RL,

 

Having been setup in 2004, Bladen Box Ltd are based in Mansfield, it has a status of "Active". We do not know the number of employees at the business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADEN, Daniel Lewis 31 March 2008 - 1
BLADEN, James Sleaford 12 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BLADEN, John Lawrence 12 May 2004 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 02 November 2017
AD01 - Change of registered office address 12 October 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 22 September 2016
MR04 - N/A 14 July 2016
MR01 - N/A 03 June 2016
AR01 - Annual Return 24 February 2016
AR01 - Annual Return 24 February 2016
SH01 - Return of Allotment of shares 23 February 2016
SH01 - Return of Allotment of shares 23 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 21 November 2014
AD01 - Change of registered office address 15 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 23 November 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 18 November 2009
MG01 - Particulars of a mortgage or charge 03 November 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 03 November 2008
363s - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2016 Outstanding

N/A

Full form debenture 26 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.