BLACKPOOL BREAKS LTD.
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
06/11/246 November 2024 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
20/12/2320 December 2023 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/03/2331 March 2023 | Director's details changed for Mr James O'neil on 2023-03-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/11/2228 November 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
25/01/2225 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
20/01/2020 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 77/2 C/O MCLAUGHLIN CROLLA LLP HANOVER STREET EDINBURGH EH2 1EE SCOTLAND |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/O MCLAUGHLIN CROLLA LLP 44 MELVILLE STREET EDINBURGH EH3 7HF |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
31/10/1831 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
11/01/1811 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
27/01/1727 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/03/161 March 2016 | CURREXT FROM 31/10/2015 TO 30/04/2016 |
25/02/1625 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
19/08/1519 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 378 BRANDON STREET MOTHERWELL NORTH LANARKSHIRE ML1 1XA |
12/06/1512 June 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'NEIL / 12/06/2015 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/02/1424 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/03/131 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/05/1224 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
24/05/1224 May 2012 | CURRSHO FROM 28/02/2013 TO 31/10/2012 |
08/03/128 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
11/07/1111 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
22/03/1122 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH O'NEIL / 24/02/2010 |
03/12/093 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
05/08/095 August 2009 | SECRETARY APPOINTED MRS DEBORAH O'NEIL |
05/08/095 August 2009 | DIRECTOR APPOINTED MR JAMES O'NEIL |
06/04/096 April 2009 | APPOINTMENT TERMINATED SECRETARY J.M.SIMPSON & CO |
06/04/096 April 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STUART |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 1206 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8HH |
04/03/094 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART / 25/02/2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
28/03/0728 March 2007 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: FLAT 1/2 108 CORBETT STREET GLASGOW G32 8LG |
21/03/0721 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
21/03/0721 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 |
21/03/0721 March 2007 | STRIKE-OFF ACTION DISCONTINUED |
21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 108 CORBETT STREET GLASGOW STRATHCLYDE G32 8LG |
21/12/0621 December 2006 | NEW DIRECTOR APPOINTED |
06/10/066 October 2006 | FIRST GAZETTE |
03/08/063 August 2006 | NEW SECRETARY APPOINTED |
03/08/063 August 2006 | SECRETARY RESIGNED |
16/05/0616 May 2006 | DIRECTOR RESIGNED |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 1206 TOLLCROSS ROAD GLASGOW G32 8HH |
19/04/0519 April 2005 | NEW SECRETARY APPOINTED |
19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
28/02/0528 February 2005 | DIRECTOR RESIGNED |
28/02/0528 February 2005 | SECRETARY RESIGNED |
24/02/0524 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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