BLACK CAT PROMOTIONS (BEVERLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Registered office address changed from Building 55 Humber Enterprise Park Brough East Yorkshire HU15 1EQ England to Building 40 Aviation Way Humber Enterprise Park Brough East Yorkshire HU15 1YJ on 2024-02-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-08 with updates

View Document

20/02/2420 February 2024 Director's details changed for Mrs Catherine Melling on 2024-02-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/02/2116 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

08/08/188 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MELLING / 22/10/2014

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER MELLING / 30/06/2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH SAUNDERS

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY JOYCE SAUNDERS

View Document

19/01/1619 January 2016 SECRETARY APPOINTED MRS CATHERINE MELLING

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM REDGATES GREENSTILES LANE SWANLAND NORTH FERRIBY EAST YORKSHIRE HU14 3NH

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER MELLING / 30/06/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MELLING / 30/06/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 78 MYRTLE WAY WELTON ROAD BROUGH EAST YORKSHIRE HU15 1SR

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED PETER MELLING

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SAUNDERS / 18/12/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED KEITH SAUNDERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 12-14 BUTCHER ROW BEVERLEY NORTH HUMBERSIDE HU17 0AD

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

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