BLACKBURN HAWKS ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr James Alexander Chetters on 2025-01-09

View Document

28/11/2428 November 2024 Termination of appointment of Darren Wilson as a director on 2024-11-28

View Document

28/11/2428 November 2024 Registered office address changed from 54 Threadfold Way Bolton BL7 9DN England to 28 Kirby Drive Freckleton Preston PR4 1st on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Sarah Wilson as a secretary on 2024-11-28

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/07/2413 July 2024 Termination of appointment of Paul Bentley as a director on 2024-07-13

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

16/03/2416 March 2024 Register(s) moved to registered inspection location 54 Threadfold Way Bolton BL7 9DN

View Document

15/03/2415 March 2024 Appointment of Mr James Alexander Chetters as a director on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from Igloos & Bathrooms Brindle Street Bradlow House Blackburn BB2 4DZ England to 54 Threadfold Way Bolton BL7 9DN on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mrs Sarah Wilson as a secretary on 2024-03-15

View Document

15/03/2415 March 2024 Register inspection address has been changed to 54 Threadfold Way Bolton BL7 9DN

View Document

15/03/2415 March 2024 Appointment of Mr Paul Bentley as a director on 2024-03-15

View Document

13/03/2413 March 2024 Termination of appointment of Louise Anderton as a director on 2024-03-13

View Document

09/03/249 March 2024 Termination of appointment of Carl Anthony Everitt as a director on 2024-03-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

10/07/2310 July 2023 Appointment of Mr Darren Wilson as a director on 2023-07-10

View Document

07/07/237 July 2023 Termination of appointment of Gary Hedges as a director on 2023-07-07

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Appointment of Ms Louise Anderton as a director on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr Carl Anthony Everitt as a director on 2022-05-04

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-08-31

View Document

08/01/228 January 2022 Termination of appointment of Annemieke Harris as a director on 2022-01-08

View Document

30/11/2130 November 2021 Appointment of Mr Gary Hedges as a director on 2021-11-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/07/2125 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 345a Station Road Bamber Bridge Preston PR5 6EE on 2021-07-25

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

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

View Accounts

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY HEDGES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHEENA BEDI

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRAHAM

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS SHEENA BEDI

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS ELIZABETH GRAHAM

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS. ANNEMIEKE HARRIS

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HEDGES / 13/08/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 45 AINTREE ROAD THORNTON-CLEVELEYS FY5 5HW ENGLAND

View Document

12/08/1912 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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