86 BLACKPOLE TRADING ESTATE LIMITED
Company number 05011549
- Company Overview for 86 BLACKPOLE TRADING ESTATE LIMITED (05011549)
- Filing history for 86 BLACKPOLE TRADING ESTATE LIMITED (05011549)
- People for 86 BLACKPOLE TRADING ESTATE LIMITED (05011549)
- More for 86 BLACKPOLE TRADING ESTATE LIMITED (05011549)
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 |