BLACK AND BLUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Termination of appointment of Daniel Shields Black as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Director's details changed for Mr Nicholas Roy Cornwell on 2023-03-20

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Director's details changed for Mr Daniel Shields Black on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr Daniel Shields Black as a person with significant control on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Appointment of Mr Siu Wah Wong as a director on 2021-10-29

View Document

20/10/2120 October 2021 Cessation of Nicholas Roy Cornwell as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Cessation of Isabelle Lessraa as a person with significant control on 2021-10-20

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Change of details for Mr Nicholas Roy Cornwell as a person with significant control on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL SHIELDS BLACK / 01/07/2018

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROY CORNWELL

View Document

09/09/199 September 2019 NOTIFICATION OF PSC STATEMENT ON 09/09/2019

View Document

09/09/199 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / SCHWARZSCHILD DESIGN LTD / 02/09/2019

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 2.07 OXO TOWER WHARF BARGE HOUSE STREET LONDON SE1 9PH

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR NICHOLAS ROY CORNWELL

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE LESSRAA / 18/09/2017

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHWARZSCHILD DESIGN LTD

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ISABELLE LESSRAA / 18/09/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHIELDS BLACK / 18/09/2017

View Document

17/06/1717 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLUM

View Document

26/02/1426 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1412 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1411 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 1000

View Document

03/10/133 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY KEMP

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/08/1231 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ISABELLE LESSRAA / 30/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ROGER KEMP / 30/08/2011

View Document

15/03/1115 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BLUM / 06/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHIELDS BLACK / 06/08/2010

View Document

08/09/108 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE LESSRAA / 06/08/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

21/12/0821 December 2008 DIRECTOR AND SECRETARY APPOINTED ISABELLE LESSRAA

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED SECRETARY MARTIN BLUM

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/08/0729 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: PETER BLACK HOLDINGS LIMITED AIREDALE MILL, LAWKHOLME LANE KEIGHLEY BD21 3BB

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0423 September 2004 S366A DISP HOLDING AGM 16/09/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 £ NC 1000/10000 04/02/04

View Document

08/04/048 April 2004 S80A AUTH TO ALLOT SEC 04/02/04

View Document

08/04/048 April 2004 DIVISION 04/02/04

View Document

08/04/048 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/048 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0319 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9828 August 1998 COMPANY NAME CHANGED DEALTDUTY LIMITED CERTIFICATE ISSUED ON 01/09/98

View Document

06/08/986 August 1998 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