Date | Description |
2024-12-23 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2023-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-12-21 |
update statutory_documents 04/08/22 STATEMENT OF CAPITAL GBP 115089 |
2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-26 |
delete about_pages_linkeddomain antiquesphere.com |
2021-01-26 |
delete alias JWBLANCHARD LTD |
2021-01-26 |
delete contact_pages_linkeddomain antiquesphere.com |
2021-01-26 |
delete index_pages_linkeddomain antiquesphere.com |
2021-01-26 |
delete phone 07836 729 487 |
2021-01-26 |
insert phone +44 (0)7836 729 487 |
2021-01-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-02 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-07-18 |
update statutory_documents 18/07/18 STATEMENT OF CAPITAL GBP 123089 |
2018-07-05 |
update statutory_documents SOLVENCY STATEMENT DATED 18/06/18 |
2018-07-05 |
update statutory_documents REDUCE SHARE PREM A/C 18/06/2018 |
2018-07-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-03-18 |
delete index_pages_linkeddomain icdsoft.com |
2018-03-18 |
insert alias JWBLANCHARD LTD |
2018-03-18 |
insert email or..@jwblanchard.com |
2018-03-18 |
insert index_pages_linkeddomain antiquesphere.com |
2018-03-18 |
insert phone 07836 729 487 |
2018-03-18 |
update description |
2018-03-18 |
update robots_txt_status www.jwblanchard.com: 404 => 0 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-01 |
delete alias JWBLANCHARD LTD |
2018-02-01 |
delete email or..@jwblanchard.com |
2018-02-01 |
delete index_pages_linkeddomain antiquesphere.com |
2018-02-01 |
delete phone 07836 729 487 |
2018-02-01 |
insert index_pages_linkeddomain icdsoft.com |
2018-02-01 |
update description |
2018-02-01 |
update robots_txt_status www.jwblanchard.com: 0 => 404 |
2018-01-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
2017-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORLANDO DAMIAN FRANCIS HARRIS |
2017-04-26 |
update num_mort_charges 9 => 10 |
2017-04-26 |
update num_mort_outstanding 7 => 8 |
2017-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020050860010 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-08 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-01 |
update statutory_documents 30/09/15 FULL LIST |
2015-08-20 |
delete about_pages_linkeddomain coreoneantiques.com |
2015-08-20 |
delete address Core One, The Gasworks, 2 Michael Road, London SW6 2AN |
2015-08-20 |
delete contact_pages_linkeddomain coreoneantiques.com |
2015-08-20 |
delete contact_pages_linkeddomain google.com |
2015-08-20 |
delete index_pages_linkeddomain coreoneantiques.com |
2015-08-20 |
update primary_contact Core One, The Gasworks, 2 Michael Road, London SW6 2AN => null |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-23 |
update statutory_documents 30/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 27 OAKLEY STREET LONDON UNITED KINGDOM SW3 5NT |
2013-11-07 |
insert address 1 THE GREEN RICHMOND SURREY TW9 1PL |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
27 OAKLEY STREET
LONDON
SW3 5NT
UNITED KINGDOM |
2013-10-17 |
update statutory_documents 30/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address WILCOT MANOR WILCOT PEWSEY WILTSHIRE SN9 5NS |
2013-06-23 |
delete sic_code 5250 - Retail other secondhand goods |
2013-06-23 |
insert address 27 OAKLEY STREET LONDON UNITED KINGDOM SW3 5NT |
2013-06-23 |
insert sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques) |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-03-13 |
insert alias JWBLANCHARD LTD |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2012 FROM
WILCOT MANOR WILCOT
PEWSEY
WILTSHIRE
SN9 5NS |
2012-10-12 |
update statutory_documents 30/09/12 FULL LIST |
2012-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ORLANDO DAMIAN FRANCIS HARRIS / 12/10/2012 |
2012-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
C/O THE CHAPEL
THE CHAPEL LITTLEWORTH
PEWSEY
WILTSHIRE
SN9 5LF
UNITED KINGDOM |
2012-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
LLORAN HOUSE 42A HIGH STREET
MARLBOROUGH
WILTSHIRE
SN8 4JL |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GWYN |
2011-10-04 |
update statutory_documents 30/09/11 FULL LIST |
2011-04-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-04-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents FIRST GAZETTE |
2010-12-22 |
update statutory_documents 30/09/10 FULL LIST |
2010-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ORLANDO DAMIAN FRANCIS HARRIS / 30/09/2010 |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-13 |
update statutory_documents 30/09/09 FULL LIST |
2009-12-10 |
update statutory_documents 30/09/08 FULL LIST |
2009-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2009 FROM
FROXFIELD
MARLBOROUGH
WILTSHIRE
SN8 3LD |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/06 FROM:
FROXFIELD
MARLBOROUGH
WILTSHIRE
SN8 3LD |
2006-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-07-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-09 |
update statutory_documents £ IC 273530/115089
15/11/05
£ SR 158441@1=158441 |
2005-12-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-08-09 |
update statutory_documents COMPANY NAME CHANGED
J.W. BLANCHARD LIMITED
CERTIFICATE ISSUED ON 09/08/05 |
2005-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-12 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-03 |
update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
2002-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-28 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
2001-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/01 FROM:
12 JEWRY STREET
WINCHESTER
SO23 8RZ |
2001-05-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
2001-05-11 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-27 |
update statutory_documents SECRETARY RESIGNED |
2000-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-03 |
update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
2000-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-04 |
update statutory_documents SECRETARY RESIGNED |
1998-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-23 |
update statutory_documents RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS |
1997-11-05 |
update statutory_documents RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS |
1997-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-02 |
update statutory_documents RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS |
1996-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-10-25 |
update statutory_documents RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS |
1995-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-10-17 |
update statutory_documents RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS |
1994-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-10-25 |
update statutory_documents RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS |
1992-10-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-10-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-10-23 |
update statutory_documents RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS |
1992-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-11-11 |
update statutory_documents RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS |
1991-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/91 FROM:
SOUTHAMPTON HOUSE
317 HIGH HOLBORN
LONDON
WC1V 7NL |
1991-02-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-10-18 |
update statutory_documents RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS |
1989-11-20 |
update statutory_documents RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS |
1989-10-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1988-11-16 |
update statutory_documents RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS |
1988-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-03-02 |
update statutory_documents WD 08/02/88 AD 26/01/88---------
PREMIUM
£ SI 41030@1=41030
£ IC 232500/273530 |
1988-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-09 |
update statutory_documents ALTER MEM AND ARTS 260188 |
1988-02-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 260188 |
1988-02-05 |
update statutory_documents WD 04/02/88 AD 11/07/86---------
£ SI 93000@1=93000
£ IC 139500/232500 |
1987-09-16 |
update statutory_documents RETURN MADE UP TO 29/08/87; FULL LIST OF MEMBERS |
1987-09-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/87 |
1987-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-15 |
update statutory_documents 288A |
1986-08-12 |
update statutory_documents COMPANY NAME CHANGED
MERITPOWER LIMITED
CERTIFICATE ISSUED ON 12/08/86 |
1986-07-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/86 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
1986-05-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-05-22 |
update statutory_documents MISC |