A. & C. BLACK (STORAGE) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MS MAYA MARGARET ABU-DEEB

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/08/1313 August 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

13/06/1213 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 36 SOHO SQUARE LONDON W1D 3QY

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MS WENDY MONICA PALLOT

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA COLEMAN

View Document

11/04/1111 April 2011 PREVEXT FROM 31/12/2010 TO 28/02/2011

View Document

05/03/115 March 2011 SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, SECRETARY IAN PORTAL

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN PORTAL / 20/05/2010

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 38 SOHO SQUARE LONDON W1D 3HB

View Document

16/06/0916 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN PORTAL / 25/09/2008

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: ALDERMAN HOUSE 37 SOHO SQUARE LONDON W1D 3QZ

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: HOWARD RD EATON SCOON HUNTINGDON CAMBS PE19 8EZ

View Document

20/06/0020 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 RETURN MADE UP TO 22/08/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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