BLACKER SHEEP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

04/04/224 April 2022 Termination of appointment of Graham Steven Higgins as a director on 2022-03-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Director's details changed for Mr Graham Steven Higgins on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RICKARD

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR IRENE WATSON

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON PIPE

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 TRANSFER OF SHARES 26/10/2017

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/06/1228 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERETT

View Document

16/05/1116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 07/10/10 STATEMENT OF CAPITAL GBP 1018081.00

View Document

25/10/1025 October 2010 ADOPT ARTICLES 07/10/2010

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MISS IRENE ALICE WATSON

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR IAN FREDERICK RICKARD

View Document

14/09/1014 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1014 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BOWERS

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR TOMAS LYNCH

View Document

04/06/104 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 10/05/10 STATEMENT OF CAPITAL GBP 968079

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED SHARON LOUISE ELIZABETH PIPE

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED DR IAN FREDERICK BOWERS

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED TOMAS MICHAEL LYNCH

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MURPHY

View Document

08/04/108 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 900002

View Document

23/02/1023 February 2010 28/01/10 STATEMENT OF CAPITAL GBP 900002.00

View Document

24/11/0924 November 2009 ADOPT ARTICLES 18/11/2009

View Document

24/11/0924 November 2009 18/11/09 STATEMENT OF CAPITAL GBP 845504.00

View Document

24/11/0924 November 2009 18/11/09 STATEMENT OF CAPITAL GBP 845504

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MRS CATHERINE JANE MURPHY

View Document

28/12/0828 December 2008 SHAREHOLDER DETAILS 16/12/2008

View Document

28/12/0828 December 2008 NC INC ALREADY ADJUSTED 21/11/2008

View Document

28/12/0828 December 2008 GBP NC 500000/1000000 21/11/08

View Document

20/10/0820 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED JAMES MARSHALL

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED ANTHONY DAVID EVERETT

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 02/04/2008

View Document

18/04/0818 April 2008 GBP NC 100/500000 02/04/08

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: AN SKYBER PAR CORNWALL PL24 2DA

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: AN SKYBER PAR CORNWALL PL24 2DA

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/04/0518 April 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