W.T. BLACKSHAW HOLDINGS LIMITED

Company Documents

DateDescription
10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

08/02/128 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005749

View Document

08/02/128 February 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/02/128 February 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/10/1029 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/11/069 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

02/11/062 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: G OFFICE CHANGED 16/09/05 DERBY ROAD STRETTON BURTON ON TRENT STAFFS. DE13 OBJ

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994

View Document

10/11/9410 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/934 November 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993

View Document

20/01/9320 January 1993 RE-SALE OF LAND 24/12/92

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91

View Document

06/12/916 December 1991

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/11/906 November 1990

View Document

06/11/906 November 1990 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/11/8824 November 1988 RETURN MADE UP TO 13/10/88; NO CHANGE OF MEMBERS

View Document

30/10/8730 October 1987 RETURN MADE UP TO 14/10/87; NO CHANGE OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

16/10/8616 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/08/866 August 1986 ALT MEM AND ARTS

View Document

09/05/869 May 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/7718 January 1977 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/01/77

View Document

17/09/7617 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

02/06/752 June 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

25/03/7225 March 1972 NEW SECRETARY APPOINTED

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