- Company Overview for BLACKWOOD CONTRACTS LTD (06297290)
- Filing history for BLACKWOOD CONTRACTS LTD (06297290)
- People for BLACKWOOD CONTRACTS LTD (06297290)
- Insolvency for BLACKWOOD CONTRACTS LTD (06297290)
- More for BLACKWOOD CONTRACTS LTD (06297290)
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) |
---|---|---|---|
05 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | PSC01 | Notification of Zoe Sheila Johnson as a person with significant control on 3 July 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AP01 | Appointment of Mrs Theresa Johnson as a director on 29 June 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Oct 2014 | AA01 | Previous accounting period shortened from 30 December 2014 to 30 June 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
03 Dec 2013 | AP01 | Appointment of Mr Jeffrey Charles Stangroom as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Robert Johnson as a director | |
19 Aug 2013 | AP01 | Appointment of Mr Robert John Johnson as a director | |
04 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
18 Mar 2013 | AP01 | Appointment of Mrs Zoe Sheila Johnson as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Sharon Harris as a director | |
17 Jan 2013 | AA01 | Current accounting period extended from 30 June 2013 to 30 December 2013 | |
19 Dec 2012 | CERTNM |
Company name changed uk cad solutions LIMITED\certificate issued on 19/12/12
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |