BLACKFIELDS (YORKSHIRE) LTD

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR GUY DAVIS

View Document

26/04/1626 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM
WELLINGTON MILLS PLOVER ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD3 3HR
ENGLAND

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/04/1315 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM
UNIT 2 WOOLLEN SPINNERS
HERITAGE EXCHANGE WELLINGTON MILLS
HUDDERSFIELD
WEST YORKSHIRE
HD3 3HR
ENGLAND

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM CHEQUERS 1A WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0JW

View Document

30/04/1230 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD DAVIS / 01/01/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR GUY RICHARD DAVIS

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED GUY RICHARD DAVIS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANN LOCKWOOD

View Document

13/11/1013 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MRS ANN PATRICIA LOCKWOOD

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY GUY DAVIS

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT FRANCE / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information