BLACKS VISUAL MERCHANDISING LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewDirector's details changed for Mr Antoni Vilarrubi on 2025-10-13

View Document

14/10/2514 October 2025 NewDirector's details changed for Mr Jason Mark Greenbaum on 2025-10-13

View Document

02/10/252 October 2025 NewMemorandum and Articles of Association

View Document

02/10/252 October 2025 NewResolutions

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

28/11/2428 November 2024 Full accounts made up to 2024-02-29

View Document

04/07/244 July 2024 Satisfaction of charge 5 in full

View Document

07/06/247 June 2024 Registration of charge 036272640007, created on 2024-05-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

18/07/2318 July 2023 Director's details changed for Mr Antoni Villarrubi on 2023-07-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/01/2312 January 2023 Cessation of Antoni Vilarrubi as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Cessation of Jason Mark Greenbaum as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Notification of Blacks Industries Limited as a person with significant control on 2016-04-06

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/11/229 November 2022 Director's details changed for Antoni Villarrubi on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mr Antoni Vilarrubi as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr Antoni Villarrubi on 2022-11-09

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN HUNT

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM RUDGATE WALTON WETHERBY WEST YORKSHIRE LS23 7AT

View Document

06/12/166 December 2016 28/02/16 AUDITED ABRIDGED

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 AUDITOR'S RESIGNATION

View Document

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

01/10/141 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

26/09/1426 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

17/09/1317 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI VILLARRUBI / 30/01/2010

View Document

01/11/101 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI VILLARRUBI / 30/03/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/087 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY SUSAN BLACK

View Document

07/04/087 April 2008 DIRECTOR APPOINTED JASON MARK GREENBAUM

View Document

07/04/087 April 2008 DIRECTOR APPOINTED ANTONI VILLARRUBI

View Document

07/04/087 April 2008 SECRETARY APPOINTED SUSAN LINDA HUNT

View Document

07/04/087 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BLACK

View Document

07/04/087 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/11/071 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 1 BURLEY ROAD LEEDS WEST YORKSHIRE LS3 1JZ

View Document

31/08/0431 August 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

20/09/0320 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

16/07/0116 July 2001 S-DIV 10/07/01

View Document

16/07/0116 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/0012 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: HLB KIDSON 41 PARK CROSS STREET LEEDS LS1 2QH

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00

View Document

22/02/9922 February 1999 £ NC 1000/50000 18/02/

View Document

22/02/9922 February 1999 NC INC ALREADY ADJUSTED 18/02/99

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 COMPANY NAME CHANGED SPEED 7253 LIMITED CERTIFICATE ISSUED ON 14/10/98

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/09/987 September 1998 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