- Company Overview for CHARLES BLACK ASSOCIATES LIMITED (05670920)
- Filing history for CHARLES BLACK ASSOCIATES LIMITED (05670920)
- People for CHARLES BLACK ASSOCIATES LIMITED (05670920)
- More for CHARLES BLACK ASSOCIATES LIMITED (05670920)
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) |
---|---|---|---|
11 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mrs Anne Sievewright as a person with significant control on 1 January 2018 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Nicholas John Sievewright on 1 January 2018 | |
03 Aug 2020 | CH01 | Director's details changed for Mrs Anne Sievewright on 1 January 2018 | |
03 Aug 2020 | CH03 | Secretary's details changed for Mrs Anne Sievewright on 1 January 2018 | |
16 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
03 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
17 Feb 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
10 Jan 2018 | PSC01 | Notification of Nicholas John Sievewright as a person with significant control on 6 April 2016 | |
10 Jan 2018 | AD01 | Registered office address changed from Tm Steels Building Sheepbridge Works Dunston Road Chesterfield Derbyshire S41 9QD England to 2 Anston Hall Quarry Lane North Anston Sheffield South Yorkshire S25 4DB on 10 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from PO Box S41 9QD Tm Steels Building Tm Steels Building Sheepbridge Works, Dunston Road Chesterfield Derbyshire S41 9QD United Kingdom to Tm Steels Building Sheepbridge Works Dunston Road Chesterfield Derbyshire S41 9QD on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from The Accounting House Sheepbridge Lane Chesterfield Derbyshire S41 9RX to PO Box S41 9QD Tm Steels Building Tm Steels Building Sheepbridge Works, Dunston Road Chesterfield Derbyshire S41 9QD on 31 October 2017 | |
29 Jun 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 18/09/2017 as it was done without the authority of the company.
|