- Company Overview for BLACKLEY 2010 LIMITED (07458285)
- Filing history for BLACKLEY 2010 LIMITED (07458285)
- People for BLACKLEY 2010 LIMITED (07458285)
- More for BLACKLEY 2010 LIMITED (07458285)
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 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
04 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Oct 2012 | TM01 | Termination of appointment of Paul Gower as a director | |
30 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 May 2011 | AD01 | Registered office address changed from C/O 1 Millhouse Street Ramsbottom Bury Lancashire BL0 0EL England on 27 May 2011 | |
27 Apr 2011 | AD01 | Registered office address changed from Hexagon Tower Blackley Greater Manchester M9 8ZS United Kingdom on 27 April 2011 | |
07 Jan 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 30 June 2011 | |
07 Jan 2011 | AP01 | Appointment of Paul Gower as a director | |
07 Jan 2011 | AP01 | Appointment of Julian Viggars as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Barrie John Thorpe as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Howard Jones as a director | |
02 Dec 2010 | NEWINC | Incorporation |