BLACKDOWN ENGINEERING LIMITED

Company Documents

DateDescription
03/06/143 June 2014 STRUCK OFF AND DISSOLVED

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

01/08/131 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER WOODS / 19/06/2010

View Document

04/08/104 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SAMANTHA WOODS / 19/06/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA WOODS / 27/07/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WOODS / 08/01/2009

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA WOODS / 08/01/2009

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA WOODS / 08/01/2009

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: GISTERED OFFICE CHANGED ON 08/01/2009 FROM THICKTHORNE COTTAGE THICKTHORNE LANE ASHILL TAUNTON SOMERSET TA19 9LU

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA WOODS / 25/06/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WOODS / 25/06/2008

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM NEW HOUSE FARM COMBE WOOD LANE COMBE ST NICHOLAS CHARD SOMERSET TA20 3NH

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/01/0816 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: G OFFICE CHANGED 16/01/08 ELMTREE COTTAGE CHILWORTHY CHARD SOMERSET TA20 3BN

View Document

27/06/0727 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 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