RICHARD BLACKWALL LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 APPLICATION FOR STRIKING-OFF

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BLACKWALL / 28/05/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD BLACKWALL / 06/04/2016

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY BLACKWALL / 06/04/2016

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BLACKWALL / 28/05/2019

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 DIRECTOR APPOINTED MRS ROSEMARY BLACKWALL

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLACKWALL / 04/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/05/1129 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLACKWALL / 30/05/2010

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLACKWALL / 01/01/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN HAYWARD

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM OLD FARM BIGGIN BY HULLAND ASHBOURNE DERBYSHIRE DE6 3FJ

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

30/05/0330 May 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
Recently Viewed
  • RIANSTUDIO LTD


  • 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