R Bladen & Sons Ltd was registered on 05 April 2007. There are 5 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLADEN, Gregg | 05 April 2007 | - | 1 |
BLADEN, Katie Louise | 10 October 2018 | - | 1 |
BLADEN, Lisa Ann | 10 October 2018 | - | 1 |
BLADEN, Lynda Jane | 05 April 2007 | - | 1 |
BLADEN, Ross | 05 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 04 March 2019 | |
CH01 - Change of particulars for director | 18 October 2018 | |
CH01 - Change of particulars for director | 17 October 2018 | |
AP01 - Appointment of director | 10 October 2018 | |
AP01 - Appointment of director | 10 October 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 05 December 2017 | |
PSC01 - N/A | 07 August 2017 | |
CS01 - N/A | 31 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 22 February 2017 | |
AA - Annual Accounts | 23 November 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 28 November 2015 | |
CH01 - Change of particulars for director | 20 November 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 17 February 2015 | |
CH01 - Change of particulars for director | 30 January 2015 | |
CH03 - Change of particulars for secretary | 26 June 2014 | |
CH01 - Change of particulars for director | 26 June 2014 | |
CH01 - Change of particulars for director | 26 June 2014 | |
AD01 - Change of registered office address | 26 June 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 03 April 2012 | |
MG01 - Particulars of a mortgage or charge | 21 March 2012 | |
MG01 - Particulars of a mortgage or charge | 20 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 04 April 2011 | |
MG01 - Particulars of a mortgage or charge | 10 February 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
AA - Annual Accounts | 12 December 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 22 April 2008 | |
225 - Change of Accounting Reference Date | 11 July 2007 | |
RESOLUTIONS - N/A | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
123 - Notice of increase in nominal capital | 20 June 2007 | |
NEWINC - New incorporation documents | 05 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 16 March 2012 | Outstanding |
N/A |
Deed of legal mortgage | 16 March 2012 | Outstanding |
N/A |
Debenture | 02 February 2011 | Fully Satisfied |
N/A |