About

Registered Number: 03195340
Date of Incorporation: 07/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8UN

 

David Bletsoe-brown Ltd was registered on 07 May 1996 with its registered office in Kettering in Northamptonshire. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLETSOE-BROWN, David 21 June 1996 - 1
BLETSOE-BROWN, Donna 27 October 2017 17 December 2019 1
MERRY, Thomas Michael 06 April 2001 05 September 2001 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Ian 15 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 17 December 2019
PSC07 - N/A 17 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 26 March 2019
PSC01 - N/A 17 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 30 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 28 March 2012
TM01 - Termination of appointment of director 26 October 2011
SH06 - Notice of cancellation of shares 26 July 2011
SH03 - Return of purchase of own shares 26 July 2011
RESOLUTIONS - N/A 11 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 04 April 2011
AP03 - Appointment of secretary 16 March 2011
AP01 - Appointment of director 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 30 March 2006
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 08 June 1997
225 - Change of Accounting Reference Date 19 December 1996
395 - Particulars of a mortgage or charge 20 July 1996
RESOLUTIONS - N/A 11 July 1996
RESOLUTIONS - N/A 11 July 1996
123 - Notice of increase in nominal capital 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1996
287 - Change in situation or address of Registered Office 11 July 1996
CERTNM - Change of name certificate 28 June 1996
NEWINC - New incorporation documents 07 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.