BLACKADDER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

22/06/2322 June 2023 Director's details changed

View Document

21/06/2321 June 2023 Director's details changed for Mr David John Blackadder on 2023-06-21

View Document

21/06/2321 June 2023 Secretary's details changed for Mr David John Blackadder on 2023-06-21

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Previous accounting period extended from 2022-06-28 to 2022-06-30

View Document

18/11/2218 November 2022 Second filing of Confirmation Statement dated 2022-06-20

View Document

07/07/227 July 2022 20/06/22 Statement of Capital gbp 10100

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/07/157 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/157 July 2015 COMPANY NAME CHANGED THE CAR VILLAGE (BURNLEY) LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

24/03/1424 March 2014 PREVSHO FROM 29/06/2013 TO 28/06/2013

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM TRAFALGAR STREET BURNLEY LANCASHIRE BB11 1TQ

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/03/1325 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BLACKADDER / 01/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PHILLIPS / 01/06/2010

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 AUDITOR'S RESIGNATION

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 21 ST. JAMES ROW BURNLEY LANCASHIRE BB11 1EZ

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SHARES AGREEMENT OTC

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 13/02/07

View Document

02/03/072 March 2007 £ NC 100/20000 13/02/

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 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