Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

J.S. Bloor (Newbury) LTD

View details as a director

BLOOR HOMES LIMITED

Details

Company type Private Limited Company, Active
Company Number 02255765
Record last updated Sunday, January 7, 2024 3:53:16 PM UTC
Official Address Ashby Road Measham
There are 75 companies registered at this street
Postal Code DE127JP
Sector trade

Charts

Visits

J.S. BLOOR (NEWBURY) LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jan 1, 2024 Appointment of a woman Appointment of a woman
Registry Apr 30, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 30, 2019 Resignation of one Director (a man) 2255... Resignation of one Director (a man) 2255...
Registry Jul 1, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2016 Appointment of a man as Director 2162... Appointment of a man as Director 2162...
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%), Member Of a Firm With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Member Of a Firm With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Sep 26, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 28, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jun 28, 2013 Statement of release / cease from charge / whole both / charge no 29 2162... Statement of release / cease from charge / whole both / charge no 29 2162...
Registry Jun 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 18, 2013 Registration of a charge / charge code 2162... Registration of a charge / charge code 2162...
Registry May 2, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 9, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 15, 2013 Annual return Annual return
Registry Dec 6, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 4, 2012 Annual accounts Annual accounts
Registry Oct 25, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2012 Particulars of a mortgage or charge 2162... Particulars of a mortgage or charge 2162...
Registry Sep 6, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2012 Particulars of a mortgage or charge 2162... Particulars of a mortgage or charge 2162...
Registry May 26, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2012 Particulars of a mortgage or charge 2162... Particulars of a mortgage or charge 2162...
Registry Jan 30, 2012 Annual return Annual return
Financials Dec 7, 2011 Annual accounts Annual accounts
Registry Nov 17, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 9, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 1, 2011 Particulars of a mortgage or charge 2162... Particulars of a mortgage or charge 2162...
Registry Sep 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 2162... Statement of satisfaction in full or in part of mortgage or charge 2162...
Registry Aug 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 3, 2011 Annual return Annual return
Financials Nov 18, 2010 Annual accounts Annual accounts
Registry Aug 25, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 2010 Particulars of a mortgage or charge 2162... Particulars of a mortgage or charge 2162...
Registry Jul 7, 2010 Change of name certificate Change of name certificate
Registry Jul 7, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 7, 2010 Company name change Company name change
Registry Apr 21, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 16, 2010 Annual return Annual return
Financials Dec 12, 2009 Annual accounts Annual accounts
Registry Dec 4, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for director 2162... Change of particulars for director 2162...
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Jun 16, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Financials May 26, 2009 Annual accounts Annual accounts
Registry Feb 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 2162... Declaration of satisfaction in full or in part of a mortgage or charge 2162...
Registry Feb 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 13, 2009 Annual return Annual return
Registry Jan 7, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 13, 2008 Resignation of a director Resignation of a director
Registry Oct 9, 2008 Resignation of one Surveyor and one Director (a man) Resignation of one Surveyor and one Director (a man)
Registry Jan 28, 2008 Annual return Annual return
Financials Dec 31, 2007 Annual accounts Annual accounts
Registry Dec 19, 2007 Resignation of a director Resignation of a director
Registry Dec 14, 2007 Resignation of one Sales & Marketing and one Director (a man) Resignation of one Sales & Marketing and one Director (a man)
Registry Feb 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2007 Annual return Annual return
Financials Dec 22, 2006 Annual accounts Annual accounts
Registry Dec 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2006 Particulars of a mortgage or charge 2162... Particulars of a mortgage or charge 2162...
Registry Feb 2, 2006 Annual return Annual return
Financials Nov 25, 2005 Annual accounts Annual accounts
Registry Feb 16, 2005 Annual return Annual return
Financials Dec 21, 2004 Annual accounts Annual accounts
Financials Feb 3, 2004 Annual accounts 2162... Annual accounts 2162...
Registry Feb 2, 2004 Annual return Annual return
Registry Feb 14, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 7, 2003 Annual return Annual return
Financials Feb 4, 2003 Annual accounts Annual accounts
Registry Sep 3, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 13, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 26, 2002 Annual return Annual return
Financials Dec 18, 2001 Annual accounts Annual accounts
Registry Mar 23, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 14, 2001 Annual return Annual return
Financials Jan 10, 2001 Annual accounts Annual accounts
Registry Apr 18, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 3, 2000 Appointment of a director Appointment of a director
Registry Feb 22, 2000 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Feb 22, 2000 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Financials Feb 18, 2000 Annual accounts Annual accounts
Registry Feb 18, 2000 Annual return Annual return
Registry Sep 9, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 9, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2162... Declaration of satisfaction in full or in part of a mortgage or charge 2162...
Registry Sep 9, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 9, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2162... Declaration of satisfaction in full or in part of a mortgage or charge 2162...
Registry Sep 9, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 22, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 12, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 8, 1999 Annual accounts Annual accounts
Registry Feb 8, 1999 Annual return Annual return
Registry Dec 10, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 1998 Particulars of a mortgage or charge 2162... Particulars of a mortgage or charge 2162...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy