BLACKBOURN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 105 Wenlock Road Shrewsbury Shropshire SY2 6JU to Old Horseshoe Cottage Main Street Gamston Nottingham NG2 6NN on 2021-12-08

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BLACKBOURN

View Document

11/01/1711 January 2017 COMPANY NAME CHANGED BLACKBOURN & BOND LIMITED CERTIFICATE ISSUED ON 11/01/17

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/12/1629 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 15/06/15 NO CHANGES

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 12 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 CURREXT FROM 31/08/2014 TO 30/09/2014

View Document

17/06/1417 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BLACKBOURN / 04/02/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/06/1228 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/07/1129 July 2011 SECOND FILING WITH MUD 15/06/11 FOR FORM AR01

View Document

18/07/1118 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/01/1111 January 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/1111 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR DWIGHT BOND

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY DWIGHT BOND

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CALLAHAN

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS CAVE

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN CAVE / 15/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DWIGHT WARREN MYLES BOND / 15/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BLACKBOURN / 15/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CALLAHAN / 15/06/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MARK CALLAHAN

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED THOMAS STEPHEN CAVE

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED BLACKBOURN ANDREWS LIMITED CERTIFICATE ISSUED ON 27/03/09

View Document

18/12/0818 December 2008 ALTER MEM AND ARTS 30/09/2008

View Document

18/12/0818 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/089 October 2008 GBP NC 1000/1001 30/09/2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED DWIGHT WARREN MYLES BOND

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 £ IC 1000/500 31/01/08 £ SR 500@1=500

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

15/06/0515 June 2005 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