About

Registered Number: 04158407
Date of Incorporation: 12/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 14 London Street, Andover, SP10 2PA,

 

Blundell Construction Ltd was registered on 12 February 2001 with its registered office in Andover, it has a status of "Active". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Arthur Ronald 12 February 2001 31 July 2005 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Sandra 01 August 2005 - 1
BLUNDELL, Stuart 12 February 2001 12 February 2007 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 February 2018
CH01 - Change of particulars for director 30 January 2018
AA - Annual Accounts 30 November 2017
PSC01 - N/A 21 November 2017
PSC04 - N/A 21 November 2017
AD01 - Change of registered office address 21 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 19 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 23 December 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 28 February 2004
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.