JOHN BLACKLEY BUILDING AND ROOFING LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Voluntary strike-off action has been suspended |
| 22/10/2522 October 2025 New | Voluntary strike-off action has been suspended |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 08/10/258 October 2025 New | Application to strike the company off the register |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 02/10/252 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 17/04/2517 April 2025 | Previous accounting period extended from 2024-04-30 to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 22/05/2322 May 2023 | Change of details for Mr John Blackley as a person with significant control on 2023-05-22 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/04/2227 April 2022 | Total exemption full accounts made up to 2021-04-30 |
| 16/07/2116 July 2021 | Director's details changed for Mr John Blackley on 2021-04-20 |
| 16/07/2116 July 2021 | Change of details for Mr John Blackley as a person with significant control on 2021-04-20 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
| 28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 28/01/1728 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/04/1629 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 06/05/156 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACKLEY / 03/04/2015 |
| 06/05/156 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 20/05/1420 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O BIBBY & CO (NORTH WEST) LTD BILAIL HOUSE 260 PICTON ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 4LP UNITED KINGDOM |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 12/06/1312 June 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM BILAIL HOUSE, 260 PICTON ROAD WAVERTREE LIVERPOOL L15 4LP |
| 29/05/1229 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 23/06/1123 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM BLACKLEY / 03/04/2011 |
| 23/06/1123 June 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
| 23/06/1123 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN BLACKLEY / 03/04/2011 |
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACKLEY / 03/04/2010 |
| 12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN BLACKLEY / 03/04/2010 |
| 12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM BLACKLEY / 03/04/2010 |
| 12/05/1012 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 16/04/0916 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 21/04/0821 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
| 18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 03/05/073 May 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
| 15/06/0615 June 2006 | NEW SECRETARY APPOINTED |
| 15/06/0615 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/04/064 April 2006 | SECRETARY RESIGNED |
| 04/04/064 April 2006 | DIRECTOR RESIGNED |
| 03/04/063 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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