BLACKBURN'S CALDER FABRICS LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/11/1519 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

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

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIE BLACKBURN / 15/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BLACKBURN / 15/11/2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN BLACKBURN / 15/11/2010

View Document

15/11/1015 November 2010 SAIL ADDRESS CREATED

View Document

15/11/1015 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN GREYSON / 15/11/2010

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BLACKBURN / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN GREYSON / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIE BLACKBURN / 19/11/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: 54 CALDER ROAD LOWER HOPTON MIRFIELD WEST YORKSHIRE WF14 8NR

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/06; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/065 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/11/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/09/03

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: UNIT 1 WELL LANE BUSINESS CENTRE WELL LANE BATLEY WF17 5HF

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/04/01

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 54/56 CALDER ROAD LOWER HOPTON MIRFIELD WF14 8NR

View Document

20/09/0020 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/06/9529 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

18/08/8718 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

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