About

Registered Number: 04195566
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Active
Registered Address: The Meadows Forester Road, Soberton, Southampton, SO32 3QG,

 

Blanchard Wells (Plant Hire) Ltd was registered on 06 April 2001 and are based in Southampton, it's status at Companies House is "Active". There is one director listed for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Joy 01 January 2016 04 November 2019 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 15 March 2020
PSC05 - N/A 06 January 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AD01 - Change of registered office address 01 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 27 April 2018
CH01 - Change of particulars for director 10 April 2018
AUD - Auditor's letter of resignation 28 February 2018
AAMD - Amended Accounts 28 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 04 May 2017
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 04 August 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 24 August 2012
RESOLUTIONS - N/A 12 June 2012
RESOLUTIONS - N/A 12 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 16 April 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
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 19 May 2008
363s - Annual Return 04 May 2007
AA - Annual Accounts 27 April 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 11 April 2002
225 - Change of Accounting Reference Date 12 February 2002
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
287 - Change in situation or address of Registered Office 16 June 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

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

N/A

Debenture 23 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.