BLACKWELL CONSULTING LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

20/05/2520 May 2025 Change of details for Mr Martin Charles Blackwell as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Change of details for Mr Martin Charles Blackwell as a person with significant control on 2025-05-19

View Document

06/05/256 May 2025 Registered office address changed from 26 Priestgate Peterborough PE1 1WG to Stuart House, East Wing Stuart House East Wing St John's Street Peterborough PE1 5DD on 2025-05-06

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT HILLIER

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES HILLIER / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES BLACKWELL / 01/09/2011

View Document

01/09/111 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 14 PAULSGROVE ORTON WISTOW PETERBOROUGH PE2 6YE

View Document

07/09/017 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: MIDLANDS COMPANY SERVICES LIMITED, SUITE 116 LONSDALE HOUSE, 52 BLUCHER STREET BIRMINGHAM, WEST MIDLANDS B1 1QU

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 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