PD GROUP BLACKBURN LTD

Company Documents

DateDescription
18/07/2518 July 2025 Registered office address changed from Clarendon Street Skew Bridge Blackburn Lancashire BB1 9SS England to International House Clarendon Road Skew Bridge Blackburn Lancashire BB1 9SS on 2025-07-18

View Document

18/07/2518 July 2025 Director's details changed for Mr Peter Lindon Dewhurst on 2025-07-18

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Registered office address changed from Bank Chambers Belgrave Square Darwen Lancashire BB3 1BU to Clarendon Street Skew Bridge Blackburn Lancashire BB1 9SS on 2023-02-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

21/07/1821 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEWHURST / 15/06/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA DEWHURST

View Document

02/06/162 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/06/151 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/06/1421 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/06/1421 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA DEWHURST / 01/02/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEWHURST / 01/02/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM BENTIMA HOUSE 2ND FLOOR 168-172 OLD STREET LONDON EC1V 9BP UNITED KINGDOM

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 10

View Document

09/05/119 May 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