- Company Overview for BLACKBURN CIRCUIT DESIGN LIMITED (02524231)
- Filing history for BLACKBURN CIRCUIT DESIGN LIMITED (02524231)
- People for BLACKBURN CIRCUIT DESIGN LIMITED (02524231)
- Charges for BLACKBURN CIRCUIT DESIGN LIMITED (02524231)
- More for BLACKBURN CIRCUIT DESIGN LIMITED (02524231)
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) |
---|---|---|---|
12 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
30 Aug 2012 | CH01 | Director's details changed for Peter Gandy on 26 August 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Paul Harrison on 26 August 2012 | |
30 Aug 2012 | CH03 | Secretary's details changed for Peter Gandy on 26 August 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from Offices 23&25 Blackburn Technology Management Centre Challenge Way Greenbank Technolgy Park Blackburn Lancashire BB1 5QB on 13 September 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
11 Apr 2011 | TM01 | Termination of appointment of Gordon Lucas as a director | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 27 August 2010 | |
07 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Sep 2010 | AD02 | Register inspection address has been changed | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Oct 2009 | AD01 | Registered office address changed from Invotec House Cunliffe Road Whitebirk Estate Blackburn Lancashire BB1 5UA on 12 October 2009 |