BLACKPOOL SCRAP METAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2025-04-30 |
| 24/04/2524 April 2025 | Cessation of Kenneth Aron Stephenson as a person with significant control on 2025-02-06 |
| 24/04/2524 April 2025 | Director's details changed for Mr Kenneth Aron Stephenson on 2019-06-15 |
| 24/04/2524 April 2025 | Director's details changed for Mr Anthony James Mcgill on 2025-03-27 |
| 24/04/2524 April 2025 | Notification of Blackpool Skip Hire Limited as a person with significant control on 2025-02-06 |
| 24/04/2524 April 2025 | Cessation of Anthony James Kenneth Mcgill as a person with significant control on 2025-02-06 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-18 with updates |
| 24/04/2524 April 2025 | Cessation of Michael Jeffrey Teale as a person with significant control on 2025-02-06 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 29/04/1529 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
| 05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND |
| 28/02/1528 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080363450001 |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 29/04/1429 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
| 30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY TEALE / 18/04/2012 |
| 30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARON STEPHENSON / 18/04/2012 |
| 30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES MCGILL / 18/04/2012 |
| 18/04/1218 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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