BLACKFRIARS CONTRACTS LTD
Company Documents
Date | Description |
---|---|
10/05/2410 May 2024 | Final Gazette dissolved following liquidation |
10/05/2410 May 2024 | Final Gazette dissolved following liquidation |
10/02/2410 February 2024 | Return of final meeting in a creditors' voluntary winding up |
03/08/233 August 2023 | Registered office address changed from Brailey Hicks 16 Lantoom Way Dobwalls PL14 4FF Cornwallpl14 4Ff to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2023-08-03 |
02/03/232 March 2023 | Liquidators' statement of receipts and payments to 2022-12-22 |
02/03/222 March 2022 | Liquidators' statement of receipts and payments to 2021-12-22 |
16/07/2116 July 2021 | Notice to Registrar of Companies of Notice of disclaimer |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JOANNA KING |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
15/08/1815 August 2018 | DIRECTOR APPOINTED MRS JOANNA KING |
15/08/1815 August 2018 | 30/07/18 STATEMENT OF CAPITAL GBP 101 |
27/06/1827 June 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O BEST ACCOUNTANCY SERVICES (SW) LTD C5 UNIT C5, 1ST FLOOR, BELL CLOSE, NEWNHAM IND EST, PLYMPTON PLYMOUTH DEVON PL7 4PB |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL INGLIS KING / 24/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM UNITS 7 & 8 CARGO WORKSPACE 41-43 GEORGE PLACE PLYMOUTH PL1 3DX |
06/11/146 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1231 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of BLACKFRIARS CONTRACTS LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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