- Company Overview for BLACKS AUTOS LIMITED (06264459)
- Filing history for BLACKS AUTOS LIMITED (06264459)
- People for BLACKS AUTOS LIMITED (06264459)
- Charges for BLACKS AUTOS LIMITED (06264459)
- More for BLACKS AUTOS LIMITED (06264459)
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) |
---|---|---|---|
18 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
18 Jul 2019 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 | |
18 Jul 2019 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
05 Mar 2019 | AP03 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 | |
05 Mar 2019 | TM02 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 | |
16 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
16 Aug 2018 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 | |
16 Aug 2018 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
30 May 2018 | AD04 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA | |
29 Jan 2018 | CH01 | Director's details changed for David Paul Crane on 23 January 2018 | |
01 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 28 February 2017 | |
01 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 | |
01 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
01 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
05 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
21 Aug 2015 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
|
|
23 Jul 2015 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
23 Jul 2015 | AD02 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
08 Jul 2015 | AUD | Auditor's resignation |