BLACKPOOL ENVIRONMENTAL ACTION TEAM LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 19/02/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 19/02/14 NO MEMBER LIST

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JOHN BLACKLEDGE

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MRS SARAH ROBINSON

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR MICHAEL CROWTHER

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MRS SARAH ROBINSON

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOUGHTON

View Document

01/03/131 March 2013 19/02/13 NO MEMBER LIST

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR MICHAEL THOMAS CROWTHER

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 19/02/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ROWSON

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MRS VALERIE ADA HAYNES

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM BLACKPOOL BOROUGH COUNCIL - LA21 UNIT 125 ALBERT ROAD BLACKPOOL LANCASHIRE FY1 4PW

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 19/02/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRED ROTHWELL / 23/03/2011

View Document

23/03/1123 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID FRED ROTHWELL / 23/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES CURTIS / 23/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SMITH / 23/03/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID FRED ROTHWELL / 10/01/2010

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

10/03/1010 March 2010 19/02/10 NO MEMBER LIST

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HOUGHTON / 10/01/2010

View Document

10/03/1010 March 2010 CHANGE CORPORATE AS DIRECTOR

View Document

10/03/1010 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIETRO SIMONE / 10/01/2010

View Document

10/03/1010 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KATHLEEN ROWSON / 10/01/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK JACKSON

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN MINER

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY YOUNG

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN WALKER

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY APPOINTED DAVID FRED ROTHWELL

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED JULIAN MINER

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED ELAINE SMITH

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 19/02/08

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY YOUNG / 31/12/2007

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED SHIRLEY ANN YOUNG

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED STEVE HOUGHTON

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 19/02/07

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 ANNUAL RETURN MADE UP TO 19/02/06

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 19/02/05

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 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