BLACKMORE WAY RESIDENTS (WHEATHAMPSTEAD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2024-01-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Register inspection address has been changed from 5 the Paddocks, Blackmore Way Wheathampstead St. Albans Hertfordshire AL4 8HE England to 2 the Paddocks, Blackmore Way Wheathampstead St. Albans Hertfordshire AL4 8HE

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/10/2310 October 2023 Appointment of Mrs Susan Kim Mccabe as a secretary on 2023-10-05

View Document

10/10/2310 October 2023 Termination of appointment of John Colin Turner as a secretary on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from 5 the Paddocks Blackmore Way, Wheathampstead St. Albans Hertfordshire AL4 8HE to 2 the Paddocks, Blackmore Way Wheathampstead St Albans Hertfordshire AL4 8HE on 2023-10-05

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

10/10/2110 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN BALL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/02/148 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISE BALL / 13/02/2012

View Document

13/02/1213 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN COLIN TURNER / 13/02/2012

View Document

25/10/1125 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MS HELEN LOUISE BALL

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/02/1024 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LYNN BURNLEY / 18/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KIM MCCABE / 18/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN TURNER / 18/02/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN THORPE

View Document

31/10/0931 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 2 THE PADDOCKS BLACKMORE END WHEATHAMPSTEAD HERTFORDSHIRE AL4 8HE

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 S252 DISP LAYING ACC 26/11/96

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

02/12/962 December 1996 S366A DISP HOLDING AGM 26/11/96

View Document

02/12/962 December 1996 S386 DISP APP AUDS 26/11/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 EXEMPTION FROM APPOINTING AUDITORS 17/02/95

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

26/10/9526 October 1995 EXEMPTION FROM APPOINTING AUDITORS 17/02/95

View Document

23/10/9523 October 1995 S366A DISP HOLDING AGM 31/01/95

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: KINGS END HOUSE 15 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN

View Document

21/02/9421 February 1994 NEW SECRETARY APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED

View Document

28/01/9428 January 1994 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