SHADLOCK BLASTING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL JONES / 01/04/2015

View Document

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

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM SHADLOCK HOUSE WEST VIEW ROAD WHITEWELL BOTTOM ROSSENDALE LANCS BB4 9LR

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

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

View Accounts

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY PETER HINDLE

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY PETER HINDLE

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER HINDLE / 26/05/2013

View Document

27/05/1327 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY APPOINTED PETER HINDLE

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY IAN JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MARK JONES / 15/06/2012

View Document

01/06/121 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DISS40 (DISS40(SOAD))

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM SHADLOCK COTE HOUSE WEST VIEW ROAD WHITEWELL BOTTOM WATERFOOT ROSSENDALE BB4 9LR

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 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