BLACKWELL SCIENCE (TRUSTEES) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Karl William Schliesing as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewTermination of appointment of Rosamund Claire Johnson as a director on 2025-08-15

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from The Atrium Southern Gate Chichester West Sussex PO19 8SQ United Kingdom to New Era House 8 Oldlands Way Bognor Regis West Sussex PO22 9NQ on 2024-11-11

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

04/03/224 March 2022 Appointment of Mr Benjamin Noel Wardleworth as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Ursula Darcy as a director on 2022-03-04

View Document

04/03/224 March 2022 Registered office address changed from 9600 Garsington Road Oxford Oxfordshire OX4 2DQ to The Atrium Southern Gate Chichester West Sussex PO19 8SQ on 2022-03-04

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-12-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

06/11/196 November 2019 CESSATION OF BLACKWELL SCIENCE LTD AS A PSC

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILEY HEYDEN LTD

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

20/01/1520 January 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/11/1215 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY RINCK / 23/02/2012

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CAMPBELL

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED URSULA DARCY

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALL

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED CHRISTOPHER HALL

View Document

06/02/126 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 30/10/10 NO CHANGES

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: OSNEY MEAD OXFORD OX2 0EL

View Document

20/12/0220 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 SECRETARY RESIGNED

View Document

18/11/9418 November 1994 NEW SECRETARY APPOINTED

View Document

18/11/9418 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/9411 November 1994 VARYING SHARE RIGHTS AND NAMES 03/11/94

View Document

11/11/9411 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/11/94

View Document

11/11/9411 November 1994 COMPANY NAME CHANGED BLACKWELL VIDEOTEC LIMITED CERTIFICATE ISSUED ON 14/11/94

View Document

10/11/9410 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 18/11/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 18/11/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: 50 BROAD STREET OXFORD OX1 3BQ

View Document

22/11/9122 November 1991 RETURN MADE UP TO 18/11/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 AUDITOR'S RESIGNATION

View Document

12/06/9112 June 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/06/9112 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/9123 January 1991 S.252 23/11/90

View Document

23/01/9123 January 1991 S366A 23/11/90

View Document

23/01/9123 January 1991 S.369(4) 23/11/90

View Document

23/01/9123 January 1991 S.386 23/11/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 18/11/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

23/09/8823 September 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

07/01/887 January 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/01/887 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

22/06/8722 June 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/8714 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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