Advanced company searchLink opens in new window

BLACK BRIDGE FURNISHINGS LIMITED

Company number SC236677

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)
12 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
03 May 2024 AA Unaudited abridged accounts made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
13 Jul 2023 AA Unaudited abridged accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
18 Jan 2022 AA Unaudited abridged accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 30 September 2020
23 Oct 2020 AD01 Registered office address changed from Forbes House 36 Huntly Street Inverness IV3 5PR United Kingdom to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 23 October 2020
28 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
22 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with updates
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with updates
02 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 May 2017 TM02 Termination of appointment of Alison June Fraser as a secretary on 22 May 2017
26 May 2017 AP03 Appointment of Ms Fiona Dickson as a secretary on 22 May 2017
26 May 2017 AD01 Registered office address changed from 27 Huntly Street Inverness Highland IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 26 May 2017
06 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
06 Oct 2016 CH01 Director's details changed for John James Urquhart Fraser on 6 October 2016
10 May 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
11 May 2015 AA Total exemption small company accounts made up to 30 September 2014