BLACKCROW TRADING LIMITED

Company Documents

DateDescription
08/07/158 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EMRYS FISHER / 05/07/2013

View Document

09/07/149 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
10 HUBBARD CLOSE
PAGE HILL
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 1YS

View Document

28/10/1328 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
19 FIRBANK CLOSE
NORTHAMPTON
NN3 9UU
ENGLAND

View Document

30/07/1330 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 26/10/10 TOTAL EXEMPTION FULL

View Document

16/10/1016 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

16/10/1016 October 2010 APPOINTMENT TERMINATED, SECRETARY MARION FISHER

View Document

06/08/106 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/10/0924 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EMRYS FISHER / 24/10/2009

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 10 HUBBARD CLOSE PAGE HILL BUCKINGHAM MK18 1YS

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information