- Company Overview for ARCHIE BLACK CAT ENGINEERING LTD (09959099)
- Filing history for ARCHIE BLACK CAT ENGINEERING LTD (09959099)
- People for ARCHIE BLACK CAT ENGINEERING LTD (09959099)
- More for ARCHIE BLACK CAT ENGINEERING LTD (09959099)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Jun 2024 | AD01 | Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX United Kingdom to Unit 39 st Olavs Court Business Centre Lower Road London England SE16 2XB on 25 June 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
12 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AP01 | Appointment of Mr Michael Glen Shaw as a director on 19 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Douglas John Crook-Taylor as a director on 19 January 2016 | |
19 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-19
|