Advanced company searchLink opens in new window

ALFRED BLACKMORE LIMITED

Company number 03931919

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)
26 Nov 2002 AA Full accounts made up to 31 March 2002
23 Apr 2002 288b Director resigned
18 Mar 2002 363s Return made up to 23/02/02; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/02/02; full list of members
24 Dec 2001 AA Full accounts made up to 31 March 2001
02 Oct 2001 288c Director's particulars changed
20 Aug 2001 288b Director resigned
20 Aug 2001 288b Director resigned
08 May 2001 288c Secretary's particulars changed
27 Mar 2001 363s Return made up to 23/02/01; full list of members
16 Oct 2000 288b Secretary resigned
16 Oct 2000 288a New secretary appointed
09 Oct 2000 287 Registered office changed on 09/10/00 from: lennig house masons avenue croydon surrey CR0 9XS
29 Sep 2000 CERTNM Company name changed johnstone douglas chatwin limite d\certificate issued on 29/09/00
01 Sep 2000 225 Accounting reference date extended from 28/02/01 to 31/03/01
07 Aug 2000 353 Location of register of members
20 Apr 2000 88(2)R Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100
21 Mar 2000 288b Secretary resigned
21 Mar 2000 288b Director resigned
21 Mar 2000 288a New director appointed
21 Mar 2000 288a New director appointed
21 Mar 2000 288a New director appointed
21 Mar 2000 288a New secretary appointed;new director appointed
21 Mar 2000 287 Registered office changed on 21/03/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
21 Mar 2000 288a New director appointed
23 Feb 2000 NEWINC Incorporation