- Company Overview for BLACKHORSE CONSTRUCTION LIMITED (04002315)
- Filing history for BLACKHORSE CONSTRUCTION LIMITED (04002315)
- People for BLACKHORSE CONSTRUCTION LIMITED (04002315)
- Charges for BLACKHORSE CONSTRUCTION LIMITED (04002315)
- More for BLACKHORSE CONSTRUCTION LIMITED (04002315)
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
|
|
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
|
|
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
|
|
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 |