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

J s Bloor (Tewkesbury) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

INTERCEDE 1565 LIMITED

Details

Company type Private Limited Company, Active
Company Number 03932778
Record last updated Monday, November 13, 2017 6:54:38 PM UTC
Official Address Ashby Road Measham Swadlincote Derbyshire De127jp
There are 75 companies registered at this street
Postal Code DE127JP
Sector Construction of domestic buildings

Charts

Visits

J S BLOOR (TEWKESBURY) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 28, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Sep 21, 2017 Persons with significant control Persons with significant control
Registry Feb 6, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jan 12, 2017 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: a person and a man Two appointments: a person and a man
Registry Feb 12, 2016 Annual return Annual return
Financials Jan 26, 2016 Annual accounts Annual accounts
Registry Apr 4, 2015 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Financials Feb 20, 2015 Annual accounts Annual accounts
Registry Feb 11, 2015 Annual return Annual return
Registry Jun 3, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 20, 2014 Annual return Annual return
Financials Dec 9, 2013 Annual accounts Annual accounts
Registry Oct 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 18, 2013 Registration of a charge / charge code 2120962... Registration of a charge / charge code 2120962...
Registry Feb 15, 2013 Annual return Annual return
Financials Dec 4, 2012 Annual accounts Annual accounts
Registry Jan 30, 2012 Annual return Annual return
Financials Dec 7, 2011 Annual accounts Annual accounts
Registry Nov 9, 2011 Mortgage Mortgage
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 Feb 2, 2011 Annual return Annual return
Financials Nov 18, 2010 Annual accounts Annual accounts
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 Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for director 2655028... Change of particulars for director 2655028...
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 Resolution Resolution
Financials May 26, 2009 Annual accounts Annual accounts
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 person Resignation of a person
Registry Oct 9, 2008 Resignation of one Surveyor and one Director (a man) Resignation of one Surveyor and one Director (a man)
Registry Apr 21, 2008 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 Jan 29, 2008 Annual return Annual return
Financials Dec 31, 2007 Annual accounts Annual accounts
Registry Nov 16, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2007 Annual return Annual return
Registry Jan 16, 2007 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 Dec 23, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
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 Mar 30, 2006 Particulars of a mortgage or charge 1753399... Particulars of a mortgage or charge 1753399...
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
Registry Jul 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 3, 2004 Annual accounts Annual accounts
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 3, 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 13, 2001 Annual return Annual return
Registry Jun 20, 2000 Accounts Accounts
Registry Jun 20, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 20, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 20, 2000 Resignation of a person Resignation of a person
Registry Jun 20, 2000 Resignation of a person 1867564... Resignation of a person 1867564...
Registry Jun 20, 2000 Resignation of a person Resignation of a person
Registry Jun 20, 2000 Appointment of a person Appointment of a person
Registry Jun 20, 2000 Appointment of a person 1802072... Appointment of a person 1802072...
Registry Jun 20, 2000 Appointment of a person Appointment of a person
Registry Jun 20, 2000 Appointment of a person 1802071... Appointment of a person 1802071...
Registry Jun 2, 2000 Resolution Resolution
Registry May 22, 2000 Resignation of one Nominee Director (a man) Resignation of one Nominee Director (a man)
Registry May 22, 2000 Four appointments: 4 men Four appointments: 4 men
Registry May 22, 2000 Company name change Company name change
Registry May 19, 2000 Change of name certificate Change of name certificate
Registry Feb 24, 2000 Three appointments: a person and 2 men Three appointments: a person and 2 men

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