SHADLOCK BLASTING COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-03-31 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/11/2218 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL JONES / 01/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM SHADLOCK HOUSE WEST VIEW ROAD WHITEWELL BOTTOM ROSSENDALE LANCS BB4 9LR |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
24/05/1424 May 2014 | DISS40 (DISS40(SOAD)) |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/148 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | APPOINTMENT TERMINATED, SECRETARY PETER HINDLE |
12/02/1412 February 2014 | APPOINTMENT TERMINATED, SECRETARY PETER HINDLE |
28/05/1328 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / PETER HINDLE / 26/05/2013 |
27/05/1327 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
22/05/1322 May 2013 | SECRETARY APPOINTED PETER HINDLE |
21/05/1321 May 2013 | APPOINTMENT TERMINATED, SECRETARY IAN JONES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN MARK JONES / 15/06/2012 |
01/06/121 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | DISS40 (DISS40(SOAD)) |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0919 May 2009 | FIRST GAZETTE |
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 |
26/06/0826 June 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | DIRECTOR RESIGNED |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/08/071 August 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/09/0620 September 2006 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/02/059 February 2005 | NEW SECRETARY APPOINTED |
02/02/052 February 2005 | SECRETARY RESIGNED |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | LOCATION OF REGISTER OF MEMBERS |
18/06/0418 June 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/07/0318 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
23/07/0223 July 2002 | NEW DIRECTOR APPOINTED |
23/07/0223 July 2002 | NEW SECRETARY APPOINTED |
23/07/0223 July 2002 | REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
12/07/0212 July 2002 | DIRECTOR RESIGNED |
12/07/0212 July 2002 | SECRETARY RESIGNED |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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