- Company Overview for BLACKCHAIR LTD (05496137)
- Filing history for BLACKCHAIR LTD (05496137)
- People for BLACKCHAIR LTD (05496137)
- More for BLACKCHAIR LTD (05496137)
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
|
|
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
|
|
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
|
|
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 |