BLACKTHORNE UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

18/04/2518 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/10/244 October 2024 Registered office address changed from Little Croft 10 Ranmoor Cliffe Road Sheffield S10 3HB England to 264 Carter Knowle Road Sheffield S7 2EB on 2024-10-04

View Document

28/08/2428 August 2024 Registered office address changed from 264 Carter Knowle Road Sheffield S7 2EB England to Little Croft 10 Ranmoor Cliffe Road Sheffield S10 3HB on 2024-08-28

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

17/05/2417 May 2024 Director's details changed for Ms Kathrine Elizabeth Oldham on 2024-05-05

View Document

17/05/2417 May 2024 Director's details changed for Mr Gary Robert Morrow on 2024-05-05

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/11/2321 November 2023 Registered office address changed from Frodingham House 64 Grove Road Sheffield S7 2GZ to 264 Carter Knowle Road Sheffield S7 2EB on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Ms Kathrine Elizabeth Oldham on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Nigel Habershon on 2023-11-21

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

18/02/2018 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRINE ELIZABETH OLDHAM / 21/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT MORROW / 21/11/2019

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

16/10/1816 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR GARY ROBERT MORROW

View Document

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

View Accounts

09/06/169 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HABERSHON / 28/05/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRINE ELIZABETH OLDHAM / 28/05/2015

View Document

11/06/1511 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 1

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MISS KATHRINE ELIZABETH OLDHAM

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 PREVEXT FROM 31/05/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/06/146 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085469000001

View Document

28/05/1328 May 2013 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