About

Registered Number: 04123057
Date of Incorporation: 12/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Meadows Forester Road, Soberton, Southampton, SO32 3QG,

 

Blanchard Wells Ltd was founded on 12 December 2000, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Neil 04 November 2019 - 1
THOMAS, Matthew 04 November 2019 - 1
CROOK, Michael Ian 24 February 2014 04 November 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 March 2020
TM01 - Termination of appointment of director 15 March 2020
PSC05 - N/A 06 January 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 19 December 2019
AP01 - Appointment of director 12 November 2019
CH01 - Change of particulars for director 07 November 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AD01 - Change of registered office address 01 November 2019
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 23 January 2019
CS01 - N/A 02 January 2019
PSC05 - N/A 13 December 2018
PSC05 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
PSC02 - N/A 12 December 2018
AA - Annual Accounts 06 October 2018
AUD - Auditor's letter of resignation 28 February 2018
CS01 - N/A 18 December 2017
AAMD - Amended Accounts 28 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 December 2016
MR01 - N/A 14 December 2016
TM02 - Termination of appointment of secretary 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 20 January 2016
CH03 - Change of particulars for secretary 20 January 2016
AP01 - Appointment of director 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 27 February 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 24 August 2012
RESOLUTIONS - N/A 12 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
SH01 - Return of Allotment of shares 24 August 2010
RESOLUTIONS - N/A 16 August 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 27 April 2007
363s - Annual Return 20 January 2007
AAMD - Amended Accounts 11 September 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 13 February 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 28 November 2002
AA - Annual Accounts 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
287 - Change in situation or address of Registered Office 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
CERTNM - Change of name certificate 04 January 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2016 Outstanding

N/A

Debenture 23 May 2012 Outstanding

N/A

Debenture 23 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.