T. BLACKBURN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Termination of appointment of Alice Mary Wilkinson as a director on 2023-12-13

View Document

17/07/2317 July 2023 Notification of Alice Wilkinson as a person with significant control on 2022-03-07

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from 7 Warton Grange Close Warton Carnforth LA5 9FH United Kingdom to C/O Jackson & Graham Lynn Garth Gillinggate Kendal Cumbria LA9 4JB on 2023-03-30

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Registered office address changed from 1 Hollins Bungalow Lupton Carnforth LA6 1PG United Kingdom to 7 Warton Grange Close Warton Carnforth LA5 9FH on 2023-01-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

22/04/2022 April 2020 COMPANY NAME CHANGED BLACKBURN & DAVIES LTD CERTIFICATE ISSUED ON 22/04/20

View Document

21/04/2021 April 2020 CESSATION OF EVAN ROBERT DAVIES AS A PSC

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR EVAN DAVIES

View Document

14/03/2014 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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