COMMUNITY ACTION BLACKBURN

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Termination of appointment of Lynne Wishart as a director on 2024-10-17

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

01/12/231 December 2023 Appointment of Mr Charles George Galbraith Bryceland as a director on 2023-11-22

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Termination of appointment of Charles George Galbraith Bryceland as a director on 2023-05-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Termination of appointment of Brian Smillie as a director on 2022-12-08

View Document

31/10/2231 October 2022 Termination of appointment of Barbara Lynne Godden as a director on 2022-10-24

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Appointment of Mr Brian Smillie as a director on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Ms Barbara Lynne Godden as a director on 2021-03-16

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

29/03/2029 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN PRINGLE

View Document

29/03/2029 March 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES BRYCELAND

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR JOHN PURVIS

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KILLANE

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MRS PENNY VIDLER

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE HARDIE

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR APRIL IRVINE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MS APRIL MORRISON IRVINE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 04/03/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA KERR

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 04/03/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR NICHOLAS KILLANE

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MRS DIANE HARDIE

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MR CHARLES GEORGE GALBRAITH BRYCELAND

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS LYNNE WISHART

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA GRAHAM

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MS ANDREA ALICE KERR

View Document

05/10/145 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SNEDDON

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR JAMES MATTHEW GRAHAM

View Document

25/05/1425 May 2014 04/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 DIRECTOR APPOINTED MR BRIAN PRINGLE

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR ROBERT SNEDDON

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARGOT FERGUSON

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MS MARGOT FERGUSON

View Document

02/04/132 April 2013 04/03/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 198 RIDDOCHHILL ROAD BLACKBURN WEST LOTHIAN EH47 7HA

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA GREIG

View Document

25/09/1225 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 04/03/12 NO MEMBER LIST

View Document

04/03/114 March 2011 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