BLACKTHORN INTERMEDIARIES LTD

Company Documents

DateDescription
09/10/259 October 2025 NewCertificate of change of name

View Document

25/09/2525 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

27/03/2327 March 2023 Termination of appointment of Andrew James West as a director on 2023-03-01

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

29/10/2129 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

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

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

View Accounts

08/08/188 August 2018 COMPANY NAME CHANGED ANDY WEST RISK MANAGEMENT LTD CERTIFICATE ISSUED ON 08/08/18

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR SIMON JAMES GREEN

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/03/185 March 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

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR ANDREW JAMES WEST

View Document

02/08/162 August 2016 COMPANY RESTORED ON 02/08/2016

View Document

02/08/162 August 2016 28/01/16 NO CHANGES

View Document

08/03/168 March 2016 STRUCK OFF AND DISSOLVED

View Document

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

View Accounts

22/12/1522 December 2015 FIRST GAZETTE

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 43A MARKET PLACE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JL

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 7 CHURCH STREET BAWTRY DONCASTER DN10 6HR ENGLAND

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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