BLACKWELL PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
14/06/2414 June 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/09/2010 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 1A HILLCREST RISE BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1SL |
15/10/1915 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
05/09/185 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
19/07/1719 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/05/1219 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM UNIT 1A HILLCREST RISE BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1HJ |
23/09/1023 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
23/09/1023 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM UNITS 8-9 HILLCREST WAY BUCKINGHAM INDUSTRIAL PARK BUCKINGHAM BUCKINGHAMSHIRE MK18 1HJ |
14/05/1014 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ROSEMARY BLACKWELL / 07/05/2010 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BLACKWELL / 14/12/2007 |
14/05/0814 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN BLACKWELL / 15/12/2007 |
17/10/0717 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
02/06/042 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0421 May 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | FULL ACCOUNTS MADE UP TO 31/05/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
01/03/031 March 2003 | REGISTERED OFFICE CHANGED ON 01/03/03 FROM: TILE HOUSE LODGE LILLINGSTONE DAYRELL BUCKINGHAM MK18 5AN |
23/05/0223 May 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
23/05/0123 May 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
06/07/006 July 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
22/05/9922 May 1999 | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
05/06/985 June 1998 | NEW DIRECTOR APPOINTED |
05/06/985 June 1998 | SECRETARY RESIGNED |
05/06/985 June 1998 | DIRECTOR RESIGNED |
05/06/985 June 1998 | NEW SECRETARY APPOINTED |
18/05/9818 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLACKWELL PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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