BLACKADDER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-20 with updates |
22/06/2322 June 2023 | Director's details changed |
21/06/2321 June 2023 | Director's details changed for Mr David John Blackadder on 2023-06-21 |
21/06/2321 June 2023 | Secretary's details changed for Mr David John Blackadder on 2023-06-21 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
27/03/2327 March 2023 | Previous accounting period extended from 2022-06-28 to 2022-06-30 |
18/11/2218 November 2022 | Second filing of Confirmation Statement dated 2022-06-20 |
07/07/227 July 2022 | 20/06/22 Statement of Capital gbp 10100 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-20 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/05/216 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/12/1820 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
15/01/1815 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
13/02/1713 February 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
22/06/1622 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
11/03/1611 March 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
07/07/157 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/07/157 July 2015 | COMPANY NAME CHANGED THE CAR VILLAGE (BURNLEY) LIMITED CERTIFICATE ISSUED ON 07/07/15 |
24/06/1524 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
06/05/156 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
20/06/1420 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
14/05/1414 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
24/03/1424 March 2014 | PREVSHO FROM 29/06/2013 TO 28/06/2013 |
26/06/1326 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM TRAFALGAR STREET BURNLEY LANCASHIRE BB11 1TQ |
26/04/1326 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
25/03/1325 March 2013 | PREVSHO FROM 30/06/2012 TO 29/06/2012 |
20/06/1220 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
05/01/125 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
21/06/1121 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
18/05/1118 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/03/1124 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BLACKADDER / 01/06/2010 |
25/06/1025 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PHILLIPS / 01/06/2010 |
30/03/1030 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
16/07/0916 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | AUDITOR'S RESIGNATION |
01/05/091 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
11/07/0811 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 21 ST. JAMES ROW BURNLEY LANCASHIRE BB11 1EZ |
21/04/0821 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
06/12/076 December 2007 | NEW DIRECTOR APPOINTED |
06/12/076 December 2007 | DIRECTOR RESIGNED |
12/07/0712 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | SHARES AGREEMENT OTC |
17/03/0717 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/072 March 2007 | NC INC ALREADY ADJUSTED 13/02/07 |
02/03/072 March 2007 | £ NC 100/20000 13/02/ |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | SECRETARY RESIGNED |
23/02/0723 February 2007 | NEW SECRETARY APPOINTED |
23/02/0723 February 2007 | NEW DIRECTOR APPOINTED |
10/11/0610 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0620 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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