BLACKPEARLETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

17/06/2517 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Termination of appointment of Bobby Vernon as a director on 2025-03-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Director's details changed for Mr Bobby Vernon on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mrs Kayleigh Denise Vernon on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from 61 the Tything Worcester Worcestershire WR1 1JT England to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Kbv Holdings Limited as a person with significant control on 2024-01-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Cessation of Heidi Jane Deacon as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Termination of appointment of Sadaf Azeem as a secretary on 2021-12-03

View Document

06/12/216 December 2021 Termination of appointment of Heidi Jane Deacon as a director on 2021-12-03

View Document

06/12/216 December 2021 Termination of appointment of Edward Philip Deacon as a director on 2021-12-03

View Document

06/12/216 December 2021 Termination of appointment of Azmat Riaz as a director on 2021-12-03

View Document

06/12/216 December 2021 Cessation of Edward Philip Deacon as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Cessation of A Riaz Holdings Limited as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Notification of Kbv Holdings Limited as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Appointment of Mr Bobby Vernon as a director on 2021-12-03

View Document

06/12/216 December 2021 Appointment of Mrs Kayleigh Denise Vernon as a director on 2021-12-03

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 47 FOREGATE STREET WORCESTER WORCESTERSHIRE WR1 1EE

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY EDWARD DEACON

View Document

15/11/1715 November 2017 SECRETARY APPOINTED MRS SADAF AZEEM

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI WILKIE / 24/09/2013

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MRS HEIDI WILKIE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM OFFICE 2 (REAR) SANSOME HOUSE 6 SANSOME WALK WORCESTER WR1 1LH ENGLAND

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR AZMAT RIAZ

View Document

19/02/1419 February 2014 16/01/14 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 CHANGE PERSON AS DIRECTOR

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DEACON / 18/06/2013

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD DEACON / 18/06/2013

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 20 CORNMEADOW LANE WORCESTER WR3 7NY ENGLAND

View Document

04/02/134 February 2013 03/09/12 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

02/09/112 September 2011 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