BLACKROCK ENGINEERING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Notification of Joloda Hydraroll Group Limited as a person with significant control on 2025-04-30

View Document

06/05/256 May 2025 Cessation of Joloda Hydraroll Holdings Limited as a person with significant control on 2025-04-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of Alec Mcandrew as a director on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Registered office address changed from 51 Speke Road Garston Liverpool Merseyside L19 2NY to 1 De Havilland Drive Speke Liverpool Merseyside L24 8RN on 2021-11-18

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / JOLODA INTERNATIONAL HOLDINGS LIMITED / 21/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ADOPT ARTICLES 01/11/2019

View Document

23/12/1923 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE DEMATTEIS / 20/11/2019

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 CESSATION OF WOJCIECH JOSEPH KORDEL AS A PSC

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED WOUTER SATIJN

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR ALEC MCANDREW

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR MICHELE DEMATTEIS

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR WOJCIECH KORDEL

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLODA INTERNATIONAL HOLDINGS LIMITED

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM HOLLIES HIGH STREET GREAT BUDWORTH NORTHWICH CHESHIRE CW9 6HF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/157 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/02/1420 February 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

05/02/145 February 2014 12/11/13 NO CHANGES

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/01/1231 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM JARVIE

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

22/12/9722 December 1997 EXEMPTION FROM APPOINTING AUDITORS 30/11/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

24/05/9524 May 1995 EXEMPTION FROM APPOINTING AUDITORS 03/12/93

View Document

31/01/9531 January 1995 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 SECRETARY RESIGNED

View Document

19/12/9319 December 1993 REGISTERED OFFICE CHANGED ON 19/12/93 FROM: HARRINGTON CHAMBERS, 26 NORTH JOHN STREET, LIVERPOOL, L2 9RU

View Document

12/11/9312 November 1993 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