- Company Overview for BLACKSHAW LANDFILL LIMITED (06539889)
- Filing history for BLACKSHAW LANDFILL LIMITED (06539889)
- People for BLACKSHAW LANDFILL LIMITED (06539889)
- Charges for BLACKSHAW LANDFILL LIMITED (06539889)
- More for BLACKSHAW LANDFILL LIMITED (06539889)
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) |
---|---|---|---|
13 Nov 2015 | MR04 | Satisfaction of charge 065398890002 in full | |
10 Nov 2015 | MR01 | Registration of charge 065398890005, created on 30 October 2015 | |
06 Nov 2015 | MR01 | Registration of charge 065398890006, created on 30 October 2015 | |
04 Nov 2015 | MR01 | Registration of charge 065398890004, created on 30 October 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
23 Mar 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
23 Sep 2014 | MA | Memorandum and Articles of Association | |
23 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | MR01 | Registration of charge 065398890002, created on 1 September 2014 | |
03 Sep 2014 | MR01 | Registration of charge 065398890003, created on 1 September 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Feb 2014 | AD01 | Registered office address changed from C/O C/O Awm Ltd St Bernard's Mill Gelderd Road Gildersome Leeds West Yorkshire LS27 7NA United Kingdom on 11 February 2014 | |
19 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 May 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
17 Aug 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
26 Apr 2012 | AD01 | Registered office address changed from 79 Barnard Road Bradford West Yorkshire BD4 7DX Uk on 26 April 2012 | |
02 Sep 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
01 Sep 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
15 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr John Stephen Brooksbank on 1 October 2009 | |
15 Apr 2010 | CH03 | Secretary's details changed for Mrs Susan Brooksbank on 1 October 2009 | |
06 Aug 2009 | AA | Accounts for a small company made up to 30 November 2008 |