BLACKBURN WITH DARWEN TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Alex Lloyd Hornby as a director on 2023-05-28

View Document

11/05/2311 May 2023 Appointment of Mr Andrew Brown as a director on 2023-04-03

View Document

12/01/2312 January 2023 Termination of appointment of Mark Alan Dale as a director on 2023-01-12

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 21/12/19

View Document

21/12/2021 December 2020 Annual accounts for year ending 21 Dec 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR MARK ALAN DALE

View Document

21/12/1921 December 2019 Annual accounts for year ending 21 Dec 2019

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/12/18

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

19/09/1919 September 2019 PREVSHO FROM 24/12/2018 TO 21/12/2018

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SETH KING

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR SETH KING

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY NADEAN MCNAUGHT

View Document

21/12/1821 December 2018 Annual accounts for year ending 21 Dec 2018

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR NADEAN MCNAUGHT

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL REVILL

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

02/10/172 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 17/12/16

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMES WALLACE

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR ALEX LLOYD HORNBY

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MRS NADEAN MCNAUGHT

View Document

01/02/171 February 2017 SECRETARY APPOINTED MRS NADEAN MCNAUGHT

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT

View Document

11/12/1411 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEILLOR WALLACE / 30/12/2012

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES KEILLOR WALLACE / 30/03/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEILLOR WALLACE / 30/03/2012

View Document

17/01/1217 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 CURRSHO FROM 31/12/2011 TO 24/12/2011

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES GILBERT / 26/11/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MR JAMES KEILLOR WALLACE

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JULIE TEMPLE

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GILBERT / 29/01/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR MARTIN JAMES GILBERT

View Document

11/06/0811 June 2008 CURREXT FROM 31/07/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 25/07/08 TO 31/07/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 25/07/08

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: UNIT 5 DEAN MILL PLUMBE STREET BRUNLEY BB11 3AG

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/04/038 April 2003 COMPANY NAME CHANGED CONNECT TRAVEL LIMITED CERTIFICATE ISSUED ON 08/04/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 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