About

Registered Number: 02554407
Date of Incorporation: 01/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 1556 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HA

 

Having been setup in 1990, Bloomfield Ltd are based in Birmingham, it has a status of "Active". The companies directors are listed as Lowe, Paul William, Holder, Sally Elizabeth, Penny, Graham John. 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
HOLDER, Sally Elizabeth 01 August 2000 27 November 2013 1
PENNY, Graham John N/A 31 October 1992 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Paul William N/A 01 December 1997 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 21 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 11 June 2009
363a - Annual Return 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 14 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 04 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1998
363s - Annual Return 10 November 1998
AA - Annual Accounts 02 October 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 07 July 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 09 September 1993
288 - N/A 09 November 1992
363s - Annual Return 09 November 1992
AA - Annual Accounts 16 September 1992
288 - N/A 29 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1992
363b - Annual Return 26 February 1992
MEM/ARTS - N/A 06 April 1991
CERTNM - Change of name certificate 21 March 1991
CERTNM - Change of name certificate 21 March 1991
RESOLUTIONS - N/A 15 January 1991
288 - N/A 18 December 1990
395 - Particulars of a mortgage or charge 07 December 1990
288 - N/A 07 December 1990
288 - N/A 07 December 1990
RESOLUTIONS - N/A 26 November 1990
287 - Change in situation or address of Registered Office 26 November 1990
NEWINC - New incorporation documents 01 November 1990

Mortgages & Charges

Description Date Status Charge by
Charge 06 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.