BLACKMORE BUILDING SERVICES LIMITED

Company Documents

DateDescription
19/10/2219 October 2022 Final Gazette dissolved following liquidation

View Document

19/10/2219 October 2022 Final Gazette dissolved following liquidation

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2022-01-26

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY JOSIE COGGINS

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023647540010

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023647540009

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/06/147 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/06/147 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/06/147 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/06/147 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/147 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/04/1428 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/10/1110 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/05/1110 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED BLACKMORE HOMES LIMITED CERTIFICATE ISSUED ON 19/04/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

25/04/0225 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: MKM HOUSE 6-16 BARON ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5XQ

View Document

22/04/9722 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: 109 MAIN ROAD GILEA PARK ROMFORD ESSEX, RM2 5EL

View Document

18/05/9518 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/05/9410 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

11/07/9011 July 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/892 May 1989 REGISTERED OFFICE CHANGED ON 02/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/05/892 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8926 April 1989 COMPANY NAME CHANGED BOLDTWIN LIMITED CERTIFICATE ISSUED ON 27/04/89

View Document

22/03/8922 March 1989 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