- Company Overview for BLACKLOCK HARVESTING LTD (06799426)
- Filing history for BLACKLOCK HARVESTING LTD (06799426)
- People for BLACKLOCK HARVESTING LTD (06799426)
- Charges for BLACKLOCK HARVESTING LTD (06799426)
- More for BLACKLOCK HARVESTING LTD (06799426)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
02 Jan 2025 | TM01 | Termination of appointment of John Luke Blacklock as a director on 31 December 2024 | |
28 Sep 2024 | AA | Accounts for a small company made up to 30 December 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Apr 2023 | AP01 | Appointment of Craig Foxcroft as a director on 3 April 2023 | |
22 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
20 Sep 2022 | AA | Accounts for a small company made up to 25 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
06 Jan 2022 | AP01 | Appointment of Mr Andrew James Baxter as a director on 1 January 2022 | |
25 Sep 2021 | AA | Accounts for a small company made up to 26 December 2020 | |
23 Mar 2021 | PSC02 | Notification of Euroforest Holdings Limited as a person with significant control on 26 February 2021 | |
23 Mar 2021 | PSC07 | Cessation of Euroforest Limited as a person with significant control on 26 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
18 Jan 2021 | CH01 | Director's details changed for Mr John Luke Blacklock on 27 February 2019 | |
18 Jan 2021 | CH01 | Director's details changed for Mr David Symons on 27 February 2019 | |
01 Oct 2020 | AA | Accounts for a small company made up to 28 December 2019 | |
03 Feb 2020 | AA01 | Previous accounting period shortened from 24 February 2020 to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
16 Oct 2019 | MR01 | Registration of charge 067994260002, created on 7 October 2019 | |
14 Oct 2019 | AA | Total exemption full accounts made up to 24 February 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Milburn House Hexham Business Park Hexham Northumberland NE46 3RU to Karlstad House 3 Merchants Drive Parkhouse Carlisle CA3 0JW on 17 September 2019 | |
21 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 24 February 2019 | |
30 Apr 2019 | AP03 | Appointment of Mr Craig Foxcroft as a secretary on 25 February 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Sheila Blacklock as a secretary on 25 February 2019 |