About

Registered Number: 03946380
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 7 The Close, Norwich, Norfolk, NR1 4DJ

 

Based in Norwich in Norfolk, Blyth & Sons 2000 Company Ltd was setup in 2000. We do not know the number of employees at this company. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Mark Gregory, Dr 01 October 2019 - 1
ROSSER, Nichola Jane 01 October 2019 - 1
BLYTH, Anthony John Gregory 13 March 2000 17 March 2020 1
Secretary Name Appointed Resigned Total Appointments
BLYTH, Mark Gregory 13 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
TM01 - Termination of appointment of director 05 May 2020
AA01 - Change of accounting reference date 02 April 2020
CS01 - N/A 26 March 2020
RESOLUTIONS - N/A 07 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 07 November 2019
SH08 - Notice of name or other designation of class of shares 07 November 2019
CC04 - Statement of companies objects 07 November 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 08 October 2009
287 - Change in situation or address of Registered Office 01 April 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
225 - Change of Accounting Reference Date 23 May 2001
287 - Change in situation or address of Registered Office 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.