BLAC BOCS LIMITED

Company Documents

DateDescription
04/03/224 March 2022 Application to strike the company off the register

View Document

04/02/224 February 2022 Registered office address changed from 152 st. Georges Road Sandwich CT13 9LD England to 6-8 Freeman Street Grimsby DN32 7AA on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Peter John Jeffrey on 2022-02-04

View Document

04/02/224 February 2022 Secretary's details changed for Dalila Price on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Mr Peter John Jeffrey as a person with significant control on 2022-02-04

View Document

26/10/2126 October 2021 Registered office address changed from Campion the Forstal Preston Canterbury Kent CT3 1DR to 152 st. Georges Road Sandwich CT13 9LD on 2021-10-26

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

19/06/1819 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/11/131 November 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 104 CHURCH ROAD LONDON SE19 2UB UNITED KINGDOM

View Document

08/01/138 January 2013 COMPANY NAME CHANGED ESATTO ITALIA LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

20/09/1220 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 217 TABARD STREET LONDON SE1 4UR UNITED KINGDOM

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 16 HUBERT GROVE LONDON SW9 9PB

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DALILA PRICE / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN JEFFREY / 15/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/09/1015 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED MOONWOOD LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 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