BLACHERE ILLUMINATION UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewSecretary's details changed for Blackadders Llp on 2024-11-04

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Robert Brown Cormack Stalker on 2024-11-04

View Document

08/05/258 May 2025 Cessation of Jean-Paul Blachere as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Registered office address changed from Blachere Illumination Uk Limited Gladstone Place Ladybank Fife KY15 7LB Scotland to Unit O Baird Road Eastfield Industrial Estate Glenrothes Fife KY7 4PA on 2025-05-08

View Document

08/05/258 May 2025 Notification of Christine Allain Launay as a person with significant control on 2025-05-08

View Document

06/02/256 February 2025 Registration of charge SC1529390008, created on 2025-02-05

View Document

20/01/2520 January 2025 Secretary's details changed for Robert Stalker on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Robert Brown Cormack Stalker on 2025-01-20

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

05/11/245 November 2024 Accounts for a small company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

13/12/2313 December 2023 Director's details changed for Mr Robert Brown Cormack Stalker on 2023-10-06

View Document

09/11/239 November 2023 Termination of appointment of Johan Julien Hugues as a director on 2023-10-31

View Document

09/11/239 November 2023 Termination of appointment of John Ronald Brown as a director on 2023-10-26

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

31/10/2331 October 2023 Director's details changed for Mr Robert Brown Cormack Stalker on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr John Ronald Brown on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Johan Julien Hugues on 2023-10-31

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2023-02-28

View Document

06/09/236 September 2023 Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ Scotland to Blachere Illumination Uk Limited Gladstone Place Ladybank Fife KY15 7LB on 2023-09-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2022-02-28

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Accounts for a small company made up to 2021-02-28

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1529390007

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1529390006

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CURRSHO FROM 31/10/2020 TO 29/02/2020

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR ROBERT STALKER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN JULIEN HUGUES / 19/11/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD BROWN / 19/11/2018

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1529390006

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Registered office address changed from , 1 George Square, Castle Brae, Dunfermline, Fife, U.K, KY11 8QF to Blachere Illumination Uk Limited Gladstone Place Ladybank Fife KY15 7LB on 2016-07-25

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED

View Document

25/07/1625 July 2016 CORPORATE SECRETARY APPOINTED BLACKADDERS LLP

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE U.K KY11 8QF

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

01/10/151 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

09/10/149 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 SECRETARY APPOINTED ROBERT STALKER

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY WENDY CHRISTIE

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

03/10/133 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

08/10/128 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SECRETARY APPOINTED WENDY JANET CHRISTIE

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN HUGUES / 14/01/2011

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/1013 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009

View Document

13/10/1013 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD BROWN / 01/10/2009

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN HUGUES / 01/10/2009

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/075 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: NEW LAW HOUSE, PENTLAND COURT GLENROTHES FIFE KY6 2DA

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA

View Document

21/09/0621 September 2006

View Document

21/09/0621 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0613 September 2006

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: GLADSTONE PLACE LADYBANK CUPAR FIFE KY15 7LB

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

22/09/0522 September 2005 PARTIC OF MORT/CHARGE *****

View Document

21/09/0521 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 COMPANY NAME CHANGED BLACHERE-WONDERLAND ILLUMINATION UK LIMITED CERTIFICATE ISSUED ON 18/08/04

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

04/03/024 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: CORNER OF MUIR ROAD HIGH STREET FREUCHIE FIFE KY15 7EX

View Document

18/12/0118 December 2001 COMPANY NAME CHANGED BLANCHERE-WONDERLAND ILLUMINATIO N UK LIMITED CERTIFICATE ISSUED ON 18/12/01

View Document

14/12/0114 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0114 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED WONDERLAND ILLUMINATIONS LTD. CERTIFICATE ISSUED ON 13/12/01

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/09/0013 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

08/08/008 August 2000 PARTIC OF MORT/CHARGE *****

View Document

08/09/998 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 16 EDISON HOUSE QUEENSWAY INDUSTRIAL ESTATE GLENROTHES FIFE KY7 5QN

View Document

19/09/9619 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/957 September 1995 PARTIC OF MORT/CHARGE *****

View Document

08/01/958 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

09/09/949 September 1994

View Document

07/09/947 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company