Advanced company searchLink opens in new window

BLACKWOOD ARCHITECTS LIMITED

Company number 05959655

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)
09 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
04 Oct 2024 AA Micro company accounts made up to 30 June 2024
11 Jan 2024 AA Micro company accounts made up to 30 June 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
07 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share cap reduced 06/04/2022
05 Jul 2022 SH06 Cancellation of shares. Statement of capital on 6 April 2022
  • GBP 4.0
05 Jul 2022 SH06 Cancellation of shares. Statement of capital on 6 April 2022
  • GBP 4.0
05 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
05 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
12 May 2022 PSC04 Change of details for Mr Nicholas Wood as a person with significant control on 12 May 2022
10 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
08 Jul 2021 PSC07 Cessation of Paul Richard Swart as a person with significant control on 30 June 2021
08 Jul 2021 PSC01 Notification of James Louis Reynolds as a person with significant control on 1 July 2021
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 4.8
07 Jul 2021 AP01 Appointment of James Louis Reynolds as a director on 1 July 2021
07 Jul 2021 TM01 Termination of appointment of Paul Richard Swart as a director on 30 June 2021
01 Jun 2021 SH19 Statement of capital on 1 June 2021
  • GBP 2.80
18 May 2021 SH06 Cancellation of shares. Statement of capital on 6 April 2021
  • GBP 2.80
18 May 2021 CAP-SS Solvency Statement dated 06/04/21
18 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Mar 2021 AD01 Registered office address changed from 1-2 Castle Close Castle Street Aylesbury Buckinghamshire HP20 2RG to 3 Carrera House Gatehouse Close Gatehouse Industrial Area Aylesbury HP19 8DP on 9 March 2021