BLACKHEATH GROUP LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

21/03/2321 March 2023 Notification of Blackheath Group Eot Limited as a person with significant control on 2023-03-09

View Document

21/03/2321 March 2023 Cessation of Michael Foster as a person with significant control on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Michael Foster as a director on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Patricia Madeleine Foster as a director on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Paul Michael Foster as a director on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Jane Spicer Freeman as a director on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Margaret Foster as a director on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of James Arthur Hardwick as a director on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Joanne Emily Foster as a director on 2023-03-09

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/06/1911 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOSTER

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

01/09/161 September 2016 MEMORANDUM OF ASSOCIATION

View Document

16/08/1616 August 2016 ALTER ARTICLES 24/06/2016

View Document

20/07/1620 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

16/05/1516 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORTON DOUGLASS GRIFFTHS / 09/06/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID NORTON DOUGLAS GRIFFTHS / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN FOSTER / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN FOSTER / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MADELEINE FOSTER / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE SPICER FREEMAN / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE REBECCA FOSTER / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR HARDWICK / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FOSTER / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE EMILY FOSTER / 09/06/2014

View Document

05/06/145 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR APPOINTED JANE SPICER FREEMAN

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MISS JOANNE EMILY FOSTER

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MISS CLAIRE REBECCA FOSTER

View Document

13/11/1313 November 2013 SECRETARY APPOINTED DAVID NORTON DOUGLAS GRIFFTHS

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED DAVID NORTON DOUGLASS GRIFFTHS

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVID PAYNE

View Document

14/10/1314 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MICHAEL FOSTER

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED PATRICIA MADELEINE FOSTER

View Document

25/05/1225 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/0919 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/05/0915 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARDWICK / 01/09/2008

View Document

11/08/0811 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

13/11/0413 November 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/11/044 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 3 CARDALE STREET ROWLEY REGIS, WARLEY WEST MIDLANDS B65 0LX

View Document

05/08/045 August 2004 COMPANY NAME CHANGED W.H.FOSTER & SONS LIMITED CERTIFICATE ISSUED ON 05/08/04

View Document

28/07/0428 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 14/09/98; CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 ADOPT MEM AND ARTS 26/01/96

View Document

22/02/9622 February 1996 MEMORANDUM OF ASSOCIATION

View Document

04/10/954 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

03/10/913 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 14/09/91; CHANGE OF MEMBERS

View Document

05/02/915 February 1991 AUDITOR'S RESIGNATION

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/876 September 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

29/07/8329 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

16/08/8216 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

16/08/8216 August 1982 ANNUAL RETURN MADE UP TO 26/07/82

View Document

20/10/8120 October 1981 ANNUAL RETURN MADE UP TO 28/09/81

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