Advanced company searchLink opens in new window

BLACKCHAIR LTD

Company number 05496137

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)
29 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
18 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 900
23 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 900
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Sep 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
18 Jul 2013 SH08 Change of share class name or designation
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jan 2013 SH08 Change of share class name or designation
06 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
03 Aug 2012 CH03 Secretary's details changed for Mr Nicholas James Unsworth Timmins on 24 May 2011
03 Aug 2012 CH01 Director's details changed for Mr Nicholas James Unsworth Timmins on 24 May 2011
03 Aug 2012 CH01 Director's details changed for Mr Jason Thomas Owen on 24 May 2011
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
26 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
10 Jun 2010 AD01 Registered office address changed from 114 High Street Cranfield Beds MK43 0DG on 10 June 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Nov 2009 AAMD Amended accounts made up to 30 June 2008
30 Jul 2009 363a Return made up to 30/06/09; full list of members
30 Jul 2009 288c Director and secretary's change of particulars / nicholas timmins / 16/06/2009
30 Jul 2009 288c Director's change of particulars / jason owen / 16/06/2009