Advanced company searchLink opens in new window

R BLACKETT CHARLTON LIMITED

Company number 01800131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2012 TM01 Termination of appointment of John O'kane as a director
29 Jun 2012 AA Full accounts made up to 30 September 2011
10 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
10 Apr 2012 AD01 Registered office address changed from , Chieftain House, White Street, Walker, Newcastle upon Tyne, NE6 3PJ on 10 April 2012
29 Feb 2012 TM01 Termination of appointment of Anthony Goodenough as a director
29 Feb 2012 AP01 Appointment of Dr Richard John Edwards as a director
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
05 Apr 2011 TM01 Termination of appointment of Robert Foster as a director
04 Apr 2011 AUD Auditor's resignation
07 Mar 2011 AA Full accounts made up to 30 September 2010
16 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of entry into various documents as listed 20/01/2011
28 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 8
12 Nov 2010 TM01 Termination of appointment of Raymond Johnson as a director
26 Oct 2010 AP01 Appointment of John Peter O'kane as a director
01 Jul 2010 TM01 Termination of appointment of Michael Corbishley as a director
09 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Raymond Johnson on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Anthony Cutchie on 9 April 2010
11 Mar 2010 AA Full accounts made up to 30 September 2009
08 Mar 2010 AA01 Previous accounting period shortened from 31 December 2009 to 30 September 2009
07 Jan 2010 CERTNM Company name changed chieftain fabrications LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
07 Jan 2010 CONNOT Change of name notice
31 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
31 Dec 2009 CONNOT Change of name notice