BLAKENALL SPORTING CLUB LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from West Midlands House Ltd Mailbox 6 a Singh Accountancy, Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom to Office 20 West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 2025-05-14

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from Mailbox 6, a Singh Accountancy West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom to West Midlands House Ltd Mailbox 6 a Singh Accountancy, Gipsy Lane Willenhall West Midlands WV13 2HA on 2024-02-20

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Registered office address changed from Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE United Kingdom to Mailbox 6, a Singh Accountancy West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA on 2023-07-12

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/11/218 November 2021 Registered office address changed from 65 Lodge Road Walsall WS5 3LA to Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE on 2021-11-08

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN O'HARA

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM NO 3 CAROLINE COURT 13 CAROLINE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR

View Document

01/07/141 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR AMARJIT SINGH UMBI

View Document

08/03/138 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/03/127 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM ROCHESTERS NO 3 CAROLINE COURT CAROLINE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDSB3 1TR

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: RED LION GROUND SOMERFIELD ROAD BLOXWICH WALSALL WEST MIDLANDS WS3 2EJ

View Document

27/09/0227 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/09/0126 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/02/973 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 ALTER MEM AND ARTS 09/12/96

View Document

31/10/9631 October 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

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

View Document

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

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/09/938 September 1993 NC INC ALREADY ADJUSTED 19/07/93

View Document

08/09/938 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 RETURN MADE UP TO 24/02/92; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 24/02/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

12/04/9012 April 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: SOMERFIELD ROAD BLOXWICH WALSALL WEST MIDLANDS

View Document

03/03/893 March 1989 SECRETARY RESIGNED

View Document

24/02/8924 February 1989 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