About

Registered Number: 03958943
Date of Incorporation: 29/03/2000 (25 years ago)
Company Status: Active
Registered Address: Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH

 

Based in Norwich, Blofield Consulting Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The companies directors are Peverett, Julie, Cooper, Beverley Jane, Cooper, Leslie James, Laurie, Ben William. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Beverley Jane 01 November 2009 - 1
COOPER, Leslie James 08 February 2008 01 November 2009 1
LAURIE, Ben William 29 March 2000 08 February 2008 1
Secretary Name Appointed Resigned Total Appointments
PEVERETT, Julie 08 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 14 June 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 11 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 17 August 2010
CERTNM - Change of name certificate 24 March 2010
CONNOT - N/A 24 March 2010
TM01 - Termination of appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
287 - Change in situation or address of Registered Office 22 September 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 24 November 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 28 January 2005
363s - Annual Return 23 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 16 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
RESOLUTIONS - N/A 13 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 15 November 2001
287 - Change in situation or address of Registered Office 29 October 2001
363s - Annual Return 25 May 2001
225 - Change of Accounting Reference Date 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
225 - Change of Accounting Reference Date 22 May 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.