BLACKPOOL SCRAP METAL LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

24/04/2524 April 2025 Cessation of Kenneth Aron Stephenson as a person with significant control on 2025-02-06

View Document

24/04/2524 April 2025 Director's details changed for Mr Kenneth Aron Stephenson on 2019-06-15

View Document

24/04/2524 April 2025 Director's details changed for Mr Anthony James Mcgill on 2025-03-27

View Document

24/04/2524 April 2025 Notification of Blackpool Skip Hire Limited as a person with significant control on 2025-02-06

View Document

24/04/2524 April 2025 Cessation of Anthony James Kenneth Mcgill as a person with significant control on 2025-02-06

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

24/04/2524 April 2025 Cessation of Michael Jeffrey Teale as a person with significant control on 2025-02-06

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
9 VICTORIA ROAD
FULWOOD
PRESTON
LANCASHIRE
PR2 8ND

View Document

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080363450001

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY TEALE / 18/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARON STEPHENSON / 18/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES MCGILL / 18/04/2012

View Document

18/04/1218 April 2012 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