BLACKHAM ENGINEERING DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BLACKHAM / 04/12/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 CHANGE CORPORATE AS SECRETARY

View Document

05/11/155 November 2015 CHANGE CORPORATE AS DIRECTOR

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BLACKHAM / 23/07/2015

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 9 MARKET PLACE BRACKLEY NORTHANTS NN13 7AB

View Document

09/01/149 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 11 THE MARTLETS MILL LANE SOUTH CHAILEY EAST SUSSEX BN8 4QG

View Document

16/02/1116 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA BLACKHAM

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY LINDA BLACKHAM

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BLACKHAM / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CATHY BLACKHAM / 17/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA CATHY BLACKHAM / 17/01/2010

View Document

27/03/0927 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 34 WOODLAND AVENUE BURGESS HILL WEST SUSSEX RH15 0PE

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 90 IFIELD DRIVE CRAWLEY WEST SUSSEX RH11 0AJ

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 34 WOODLAND AVENUE BURGESS HILL WEST SUSSEX RH15 0PE

View Document

15/10/9815 October 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 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