BLACKTHORNE BUILDING & DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

22/08/2422 August 2024 Satisfaction of charge 059323260002 in full

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Change of share class name or designation

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Secretary's details changed for Gary Sheeran on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from 21-22 Sheffield Road Dronfield Sheffield S18 2DG England to 60 Langsett Road Sheffield S6 2UB on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Antony Sheeran on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Gary Sheeran on 2023-07-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

15/09/2215 September 2022 Notification of Helen Sheeran as a person with significant control on 2021-06-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

04/10/214 October 2021 Notification of Gary Sheeran as a person with significant control on 2021-06-12

View Document

04/10/214 October 2021 Withdrawal of a person with significant control statement on 2021-10-04

View Document

21/06/2121 June 2021 Satisfaction of charge 059323260001 in full

View Document

18/04/2118 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 155 FORRES ROAD SHEFFIELD YORKSHIRE S10 1WF

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059323260002

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059323260001

View Document

29/09/1529 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1430 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / GARY SHEERAN / 02/11/2013

View Document

05/11/135 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY SHEERAN / 01/01/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SHEERAN / 01/01/2010

View Document

27/10/1027 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHEERAN / 01/01/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 38 STOTHARD ROAD CROOKES SHEFFIELD S10 1RE

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information