Advanced company searchLink opens in new window

BLACKHORSE CONSTRUCTION LIMITED

Company number 04002315

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)
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
02 Nov 2015 AD01 Registered office address changed from C/O the P I Partnership Bath Brewery Toll Bridge Road Bath BA1 7DE to 13 the Office Elgin Road Fishponds Bristol BS16 3RF on 2 November 2015
22 Sep 2015 TM02 Termination of appointment of Pip Consultancy Ltd as a secretary on 30 June 2015
04 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
04 Mar 2015 CH04 Secretary's details changed for The P I Partnership on 1 July 2014
23 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Jun 2014 MR01 Registration of charge 040023150002
04 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
07 Mar 2012 CH04 Secretary's details changed for The P I Partnership on 1 January 2012
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Christopher Stuart Wood on 1 January 2011
08 Mar 2011 CH01 Director's details changed for Michael John Wintle on 1 January 2011
10 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Christopher Stuart Wood on 1 January 2010
03 Mar 2010 CH01 Director's details changed for Michael John Wintle on 1 January 2010
03 Mar 2010 CH04 Secretary's details changed for The P I Partnership on 1 January 2010
23 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Mar 2009 363a Return made up to 08/02/09; full list of members