- Company Overview for BLACKSMITHS BARNS LTD (04929787)
- Filing history for BLACKSMITHS BARNS LTD (04929787)
- People for BLACKSMITHS BARNS LTD (04929787)
- Charges for BLACKSMITHS BARNS LTD (04929787)
- More for BLACKSMITHS BARNS LTD (04929787)
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) |
---|---|---|---|
06 Feb 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
05 Jul 2023 | AD01 | Registered office address changed from 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA England to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX on 5 July 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
20 Jan 2022 | SH02 | Sub-division of shares on 27 December 2021 | |
13 Jan 2022 | PSC01 | Notification of Anna Christofides as a person with significant control on 27 December 2021 | |
13 Jan 2022 | PSC01 | Notification of Michael Christofides as a person with significant control on 27 December 2021 | |
13 Jan 2022 | PSC01 | Notification of Paul Christofides as a person with significant control on 27 December 2021 | |
13 Jan 2022 | PSC07 | Cessation of The Executors of the Estate of Geoffrey John Blumenthal as a person with significant control on 27 December 2021 | |
12 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | PSC04 | Change of details for Mr Geoffrey John Blumenthal as a person with significant control on 28 January 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Geoffrey John Blumenthal as a director on 4 July 2019 | |
30 Aug 2019 | AP01 | Appointment of Ms Helen Jane Blumenthal as a director on 7 August 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from 1 the Square Kings Sutton Northamptonshire OX17 3RF to 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA on 30 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr Paul Christofides as a director on 7 August 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates |