BLACKDOWN FERNHURST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

18/03/2518 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

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

View Document

15/09/2215 September 2022 Registration of charge 072424850003, created on 2022-09-13

View Document

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

View Accounts

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/03/1930 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072424850002

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072424850001

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLA HALL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLA HALL

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JACKSON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, NO UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLA HALL / 27/03/2014

View Document

20/06/1420 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLA HALL / 14/09/2011

View Document

20/07/1220 July 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/105 August 2010 COMPANY NAME CHANGED BLACKDOWN PRESS DESIGN & PRINT LTD CERTIFICATE ISSUED ON 05/08/10

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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