BLACKLOCK AND PARTNERS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/08/237 August 2023 Return of final meeting in a members' voluntary winding up

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Declaration of solvency

View Document

11/10/2211 October 2022 Registered office address changed from 4 Avon Reach Chippenham Wiltshire SN15 1EE to 11C Kingsmead Square Bath BA1 2AB on 2022-10-11

View Document

21/09/2221 September 2022 Satisfaction of charge 1 in full

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

06/09/196 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

17/08/1817 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

12/09/1712 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BLACKLOCK / 15/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY APPOINTED CAROLYN LEIGH BLACKLOCK

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER JEYNES

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

01/06/041 June 2004 £ NC 1000/20000 14/05/

View Document

01/06/041 June 2004 NC INC ALREADY ADJUSTED 14/05/04

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 S366A DISP HOLDING AGM 14/05/04

View Document

19/05/0419 May 2004 COMPANY NAME CHANGED GOLDCHARM LIMITED CERTIFICATE ISSUED ON 19/05/04

View Document

28/04/0428 April 2004 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