M & J R BLACKLOCK LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/01/254 January 2025 Confirmation statement made on 2024-11-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM NORTH END FARM DANBY HEAD DANBY WHITBY NORTH YORKSHIRE YO21 2NH

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN BLACKLOCK / 03/09/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY JEAN BLACKLOCK

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN BLACKLOCK

View Document

07/12/147 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/12/1314 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1219 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/114 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/12/102 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/12/092 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN BLACKLOCK / 27/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN RACHEL BLACKLOCK / 27/11/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 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