- 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) |
---|---|---|---|
29 Jun 2017 | ANNOTATION |
Rectified The TM01 was removed from the public register on 18/09/2017 as it was done without the authority of the company.
|
|
26 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.
|
|
26 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.
|
|
26 Jun 2017 | ANNOTATION |
Rectified The TM01 was removed from the public register on 18/09/2017 as it was done without the authority of the company.
|
|
17 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mrs Anne Sievewright on 15 August 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 2 Anston Hall Quarry Lane North Anston Sheffield South Yorkshire S25 4DB to The Accounting House Sheepbridge Lane Chesterfield Derbyshire S41 9RX on 15 September 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mr Nicholas John Sievewright on 15 August 2014 | |
15 Sep 2014 | CH03 | Secretary's details changed for Mrs Anne Sievewright on 15 August 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Feb 2010 | AD01 | Registered office address changed from 21a High Street Leighton Buzzard Beds LU7 1DN on 22 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Nicholas John Sievewright on 17 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mrs Anne Sievewright on 17 February 2010 |