BLACKBURN DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
UNIT 15 THOMPSON ROAD
WHITEHILLS BUSINESS PARK
BLACKPOOL
FY4 5PN
UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM UNIT 5 WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BETTY BLACKBURN / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY BLACKBURN / 02/11/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: G OFFICE CHANGED 17/10/06 STONEYGATE HOUSE 2-4 GREENFIELD ROAD HOLMFIRTH HD9 2JT

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: G OFFICE CHANGED 15/11/02 87 RAVENSHOUSE ROAD DEWSBURY WEST YORKSHIRE WF13 3QR

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: G OFFICE CHANGED 20/11/01 NORTHFIELD HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE

View Document

26/10/0126 October 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 28/10/94; CHANGE OF MEMBERS

View Document

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 S252 DISP LAYING ACC 12/08/93

View Document

31/08/9331 August 1993 S366A DISP HOLDING AGM 12/08/93

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 S386 DISP APP AUDS 12/08/93

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW SECRETARY APPOINTED

View Document

01/11/911 November 1991 SECRETARY RESIGNED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 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