Advanced company searchLink opens in new window

BLACKFORD'S LANDSCAPING SERVICES LIMITED

Company number 03656482

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)
29 Oct 2002 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
29 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
04 Jul 2002 288b Secretary resigned
02 Jul 2002 288a New director appointed
31 Jan 2002 AA Accounts made up to 31 December 2000
27 Nov 2001 363s Return made up to 26/10/01; full list of members
27 Nov 2001 287 Registered office changed on 27/11/01 from: mayfair house 5 little london court old town, swindon wiltshire SN1 3HY
27 Nov 2001 288a New secretary appointed
14 Mar 2001 287 Registered office changed on 14/03/01 from: 35 milton road swindon wiltshire SN1 5JA
12 Mar 2001 CERTNM Company name changed superhandle LIMITED\certificate issued on 12/03/01
30 Oct 2000 363s Return made up to 26/10/00; full list of members
30 Oct 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
16 Jun 2000 AA Accounts made up to 31 December 1999
21 Nov 1999 363s Return made up to 26/10/99; full list of members
21 Nov 1999 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
10 Sep 1999 225 Accounting reference date extended from 31/10/99 to 31/12/99
20 Jul 1999 287 Registered office changed on 20/07/99 from: old school 23 high street pewsey wiltshire SN9 5AF
16 Dec 1998 288a New secretary appointed
16 Dec 1998 288a New director appointed
16 Dec 1998 288b Director resigned
16 Dec 1998 288b Secretary resigned
16 Dec 1998 287 Registered office changed on 16/12/98 from: 1 mitchell lane bristol BS1 6BU
26 Oct 1998 NEWINC Incorporation