BLACKBEARD BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Warren Estate Business Centre Writtle Chelmsford CM1 2WT on 2024-03-15

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O COMPANY SECRETARY 15 RYE STREET RYE STREET BISHOPS STORTFORDHERTFORDSHIRE HERTFORDSHIRE CM23 2HA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLACKBEARD / 01/01/2014

View Document

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BLACKBEARD / 01/01/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LANZON / 01/10/2012

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLACKBEARD / 27/02/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LANZON / 27/02/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 15 RYE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2HA

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL BLACKBEARD / 27/02/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLACKBEARD / 27/02/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANZON / 27/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANZON / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLACKBEARD / 01/10/2009

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL BLACKBEARD / 01/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 15 RYE STREET BISHOPS STORTFORD HERTS CM23 2HA

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 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