Advanced company searchLink opens in new window

BLACKS AUTOS LIMITED

Company number 06264459

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 75,000
21 Aug 2015 AR01 Annual return made up to 31 May 2014 with full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 03/07/2015 as it was not properly delivered
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