BLACKA HIRE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

03/01/233 January 2023 Change of details for Mr Craig Sterling West as a person with significant control on 2023-01-02

View Document

03/01/233 January 2023 Director's details changed for Mr Craig Sterling West on 2023-01-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG STERLING WEST / 12/02/2020

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH WEST

View Document

12/02/2012 February 2020 CESSATION OF HUGH ANTHONY WEST AS A PSC

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR CRAIG STERLING WEST

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WEST

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 34 UNIT 34 MEADOW INDUSTRIAL ESTATE WATER STREET STOCKPORT SK1 2BU ENGLAND

View Document

11/02/2011 February 2020 PREVSHO FROM 28/02/2020 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

22/11/1822 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/04/1824 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM UNIT5 HADFIELD HOUSE GORDON STREET STOCKPORT CHESHIRE SK41RR

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/10/1518 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/02/1515 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR HUGH ANTHONY WEST

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MR CRAIG STERLING WEST

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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