BLACKTHORN ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Registered office address changed from Kemp House 152-160 City Road 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-09-29

View Document

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

View Accounts

17/02/2217 February 2022 Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Kemp House 152-160 City Road 152-160 City Road London EC1V 2NX on 2022-02-17

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Registration of charge 030362330004, created on 2021-10-22

View Document

28/06/2128 June 2021 Satisfaction of charge 030362330003 in full

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS HAMMOND / 03/12/2020

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS HAMMOND / 03/12/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS HAMMOND / 03/12/2020

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS HAMMOND / 06/04/2020

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030362330003

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 INCREASE SHARE CAP 08/03/2018

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

19/04/1819 April 2018 08/03/18 STATEMENT OF CAPITAL GBP 117745

View Document

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

View Accounts

19/03/1819 March 2018 09/03/14 STATEMENT OF CAPITAL GBP 77745

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY SHELLEY DOOLAN

View Document

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ

View Document

10/05/1410 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

10/05/1410 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY KATHLEEN DOOLAN / 31/03/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/01/1418 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1316 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRANCIS HAMMOND / 01/02/2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRANCIS HAMMOND / 01/02/2010

View Document

03/04/103 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY KATHLEEN DOOLAN / 01/02/2010

View Document

03/04/103 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY KATHLEEN DOOLAN / 01/02/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3DA

View Document

09/03/029 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: 183 MAPLEHURST ROAD CHICHESTER WEST SUSSEX PO19 4XJ

View Document

15/03/0015 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 ADOPT MEM AND ARTS 26/03/99

View Document

01/07/991 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/99

View Document

01/07/991 July 1999 £ NC 20000/50000 26/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 S252 DISP LAYING ACC 24/03/96

View Document

07/03/977 March 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/96

View Document

07/03/977 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 NC INC ALREADY ADJUSTED 08/12/96

View Document

17/12/9617 December 1996 £ NC 100/20000 08/12/

View Document

17/12/9617 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/96

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 39 A LEICESTER ROAD SALFORD LANCS M7 0AS

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED

View Document

03/04/953 April 1995 COMPANY NAME CHANGED BLACKTHORN ENVIRONMENTAL SERVICE S LTD CERTIFICATE ISSUED ON 04/04/95

View Document

28/03/9528 March 1995 SECRETARY RESIGNED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 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