About

Registered Number: 07085612
Date of Incorporation: 24/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 15 Newland Newland, Lincoln, Lincolnshire, LN1 1XG,

 

Established in 2009, Bloom Demolition & Excavation Ltd have registered office in Lincoln, Lincolnshire. The companies directors are listed as Bloom, John Kelvin, Bloom, Paul Jason at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, John Kelvin 24 November 2009 03 April 2014 1
BLOOM, Paul Jason 26 February 2014 10 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 27 February 2019
CS01 - N/A 08 February 2019
AAMD - Amended Accounts 12 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 16 May 2018
AP01 - Appointment of director 06 March 2018
SH08 - Notice of name or other designation of class of shares 09 October 2017
RESOLUTIONS - N/A 05 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 21 June 2017
SH01 - Return of Allotment of shares 21 July 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 09 June 2016
MR04 - N/A 08 March 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 16 July 2015
TM01 - Termination of appointment of director 19 August 2014
AP01 - Appointment of director 16 July 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 25 March 2014
MR01 - N/A 13 March 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 30 August 2012
CERTNM - Change of name certificate 26 June 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 22 December 2009
AD01 - Change of registered office address 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
NEWINC - New incorporation documents 24 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.