BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of Jane Claire Read as a secretary on 2025-02-01

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/01/2430 January 2024 Appointment of Keystone Leasehold Management Ltd as a secretary on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Jane Claire Read as a director on 2024-01-30

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

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

06/10/196 October 2019 DIRECTOR APPOINTED MR ANDREW DAVID GIBBS

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR TOM SCOTT

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 22/01/16 NO MEMBER LIST

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/02/1520 February 2015 22/01/15 NO MEMBER LIST

View Document

03/06/143 June 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

03/02/143 February 2014 22/01/14 NO MEMBER LIST

View Document

07/08/137 August 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

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 18 LAUREL DRIVE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1HJ

View Document

14/02/1314 February 2013 22/01/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOM ALEXANDER SCOTT / 20/01/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE CLAIRE READ / 20/01/2013

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE CLAIRE READ / 20/01/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 22/01/12 NO MEMBER LIST

View Document

22/09/1122 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 22/01/11 NO MEMBER LIST

View Document

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM ALEXANDER SCOTT / 01/01/2010

View Document

19/04/1019 April 2010 22/01/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 22/01/09

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 22/01/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 22/01/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 22/01/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/08/0515 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ANNUAL RETURN MADE UP TO 22/01/05

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 ANNUAL RETURN MADE UP TO 22/01/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 25A MARKET SQUARE BICESTER OXFORDSHIRE OX26 6AD

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 22/01/03

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 ANNUAL RETURN MADE UP TO 22/01/02

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 ANNUAL RETURN MADE UP TO 22/01/01

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 25A MARKET SQUARE BICESTER OXFORDSHIRE OX6 7AD

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 ANNUAL RETURN MADE UP TO 22/01/00

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 ANNUAL RETURN MADE UP TO 22/01/99

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/984 February 1998 ANNUAL RETURN MADE UP TO 22/01/98

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: SUITE D GOBLES COURT 7 MARKET SQUARE BICESTER OXFORDSHIRE OX6 7AA

View Document

12/02/9712 February 1997 ANNUAL RETURN MADE UP TO 22/01/97

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: GOBLES COURT 7 MARKET SQUARE BICESTER OXFORDSHIRE OX6 7AA

View Document

23/01/9623 January 1996 ANNUAL RETURN MADE UP TO 22/01/96

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/03/957 March 1995 ANNUAL RETURN MADE UP TO 22/01/95

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94

View Document

25/03/9425 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9425 March 1994 ANNUAL RETURN MADE UP TO 22/01/94

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9419 February 1994 REGISTERED OFFICE CHANGED ON 19/02/94 FROM: 63 KESTREL WAY BICESTER OXON OX6 0YA

View Document

21/02/9321 February 1993 ANNUAL RETURN MADE UP TO 22/01/93

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 ANNUAL RETURN MADE UP TO 22/01/92

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9129 January 1991 ANNUAL RETURN MADE UP TO 22/01/91

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL2 7RT

View Document

15/02/9015 February 1990 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