Advanced company searchLink opens in new window

86 BLACKPOLE TRADING ESTATE LIMITED

Company number 05011549

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)
04 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
24 Jul 2024 AA Micro company accounts made up to 31 March 2024
11 Mar 2024 CH01 Director's details changed for Mr Andrew John Devereux on 11 March 2024
11 Mar 2024 AD01 Registered office address changed from Clarendon House 14 st. Andrews Street Droitwich Worcs WR9 8DY England to 10 st. Andrews Street Droitwich Worcestershire WR9 8DY on 11 March 2024
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
14 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 PSC01 Notification of Andrew John Devereux as a person with significant control on 1 November 2018
25 Jan 2018 AD01 Registered office address changed from Unit 8 Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX to Clarendon House 14 st. Andrews Street Droitwich Worcs WR9 8DY on 25 January 2018
25 Jan 2018 AA Micro company accounts made up to 31 March 2017
25 Jan 2018 CH01 Director's details changed for Andrew John Devereux on 25 January 2018
25 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
12 Dec 2017 TM01 Termination of appointment of Robert Stuart Baker as a director on 4 December 2017
12 Dec 2017 TM01 Termination of appointment of Charles Wesley Sterling as a director on 4 December 2017
12 Dec 2017 TM02 Termination of appointment of Charles Wesley Sterling as a secretary on 4 December 2017
12 Dec 2017 PSC07 Cessation of Charles Wesley Sterling as a person with significant control on 4 December 2017