BLACKLOCK CARPETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Director's details changed for Mr Samuel Glenn Blacklock on 2021-04-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LADDERACK LIMITED

View Document

25/10/1925 October 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

25/10/1925 October 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

25/10/1925 October 2019 CESSATION OF CHRISTINE HELEN BLACKLOCK AS A PSC

View Document

25/10/1925 October 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

18/05/1918 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GLENN BLACKLOCK / 31/10/2018

View Document

29/04/1829 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GLENN BLACKLOCK / 14/11/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

17/04/1617 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/11/1514 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

11/04/1511 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BLACKLOCK / 01/11/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GLENN BLACKLOCK / 01/11/2014

View Document

05/04/145 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045799470002

View Document

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HELEN BLACKLOCK / 31/07/2012

View Document

07/11/127 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN BLACKLOCK / 31/07/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BLACKLOCK / 31/07/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 SAIL ADDRESS CHANGED FROM: 10 KINGSWELL AVENUE ARNOLD NOTTINGHAM NG5 6SY UNITED KINGDOM

View Document

09/11/119 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/11/106 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED JOSEPHINE BLACKLOCK

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROGER BLACKLOCK / 31/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GLENN BLACKLOCK / 31/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN BLACKLOCK / 31/10/2009

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BLACKLOCK / 13/07/2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM HAYDN HOUSE, 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN BLACKLOCK / 06/08/2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 19 PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AP

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

11/11/0511 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 19 PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 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