BLACKOAK CONTRACTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewDirector's details changed for Mr Christopher Whiteoak on 2025-09-05

View Document

25/09/2525 September 2025 NewChange of details for Mr Christopher Whiteoak as a person with significant control on 2025-09-05

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Director's details changed for Mr Thomas Jordan on 2024-04-12

View Document

10/07/2410 July 2024 Change of details for Mr Thomas Jordan as a person with significant control on 2024-04-12

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Thomas Jordan on 2023-01-07

View Document

31/03/2331 March 2023 Change of details for Mr Thomas Jordan as a person with significant control on 2023-01-07

View Document

15/11/2215 November 2022 Particulars of variation of rights attached to shares

View Document

15/11/2215 November 2022 Particulars of variation of rights attached to shares

View Document

15/11/2215 November 2022 Change of share class name or designation

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 COMPANY NAME CHANGED BLACKOAK SURFACING LTD CERTIFICATE ISSUED ON 21/05/20

View Document

21/04/2021 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

07/02/207 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITEOAK / 01/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JORDAN / 01/05/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 63-67 NORTH VALLEY ROAD COLNE LANCASHIRE BB9 8AQ

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITEOAK / 03/12/2018

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM UNIT 10 GRAFTON STREET NELSON LANCASHIRE BB9 8AG

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JORDAN / 03/12/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/12/1623 December 2016 PREVEXT FROM 31/05/2016 TO 31/07/2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 18 GORDON STREET COLNE LANCASHIRE BB8 0NE ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 COMPANY NAME CHANGED WEAVER OAK DEVELOPMENTS LTD CERTIFICATE ISSUED ON 23/06/16

View Document

15/06/1615 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK YATES

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR BEN COATES

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM UNIT 1 RIDGEALING FARM PASTURE LANE, BARROWFORD NELSON LANCASHIRE BB9 6RA UNITED KINGDOM

View Document

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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