Advanced company searchLink opens in new window

BLACK RIVER ENTERPRISES LTD

Company number 08545999

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)
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
09 Sep 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
12 Jul 2024 CH01 Director's details changed for Mrs Magdalena Dominika Mikulska on 1 July 2024
12 Jul 2024 AD01 Registered office address changed from 42 Pitts Road Headington Oxford OX3 8AZ England to 16 Durham Close Bicester OX26 1EY on 12 July 2024
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Aug 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
23 May 2023 CH01 Director's details changed for Mrs Magdalena Dominika Mikulska on 15 May 2023
23 May 2023 AD01 Registered office address changed from 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL England to 42 Pitts Road Headington Oxford OX3 8AZ on 23 May 2023
21 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Sep 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
05 Aug 2022 PSC04 Change of details for Mr Krzysztof Zbigniew Falatowicz as a person with significant control on 1 August 2022
04 Aug 2022 CH01 Director's details changed for Mrs Magdalena Dominika Mikulska on 1 August 2022
04 Aug 2022 PSC04 Change of details for Mrs Maria Wiktoria Falatowicz as a person with significant control on 1 August 2022
04 Aug 2022 AD01 Registered office address changed from 18 Alexandra Street Alexandra Street Farnworth Bolton Greater Manchester BL4 9JT England to 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL on 4 August 2022
02 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
27 Jul 2021 CH01 Director's details changed for Mrs Magdalena Dominika Mikulska on 20 July 2021
05 May 2021 PSC04 Change of details for Mr Krzysztof Zbigniew Falatowicz as a person with significant control on 20 April 2021
01 May 2021 PSC04 Change of details for Mrs Maria Wiktoria Falatowicz as a person with significant control on 20 April 2021
01 May 2021 CH01 Director's details changed for Mrs Magdalena Dominika Mikulska on 19 April 2021
01 May 2021 AD01 Registered office address changed from 4 Belmont Avenue Salford Manchester M6 8JF England to 18 Alexandra Street Alexandra Street Farnworth Bolton Greater Manchester BL4 9JT on 1 May 2021
09 Mar 2021 AA Micro company accounts made up to 31 May 2020
21 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
23 Mar 2020 PSC04 Change of details for Mr Krzysztof Zbigniew Falatowicz as a person with significant control on 21 March 2020
23 Mar 2020 AD01 Registered office address changed from 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL United Kingdom to 4 Belmont Avenue Salford Manchester M6 8JF on 23 March 2020