BLACKWELL UK LIMITED

00796591
203-206 PICCADILLY LONDON ENGLAND W1J 9HD

Documents

Documents
Date Category Description Pages
29 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2024 officers Appointment of director (Karen Deborah Ashworth) 2 Buy now
14 Apr 2024 accounts Annual Accounts 31 Buy now
14 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 29/04/23 1 Buy now
14 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 29/04/23 3 Buy now
21 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 71 Buy now
21 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
21 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
23 Jan 2024 officers Termination of appointment of director (Emma Louise Hillyard) 1 Buy now
12 Jan 2024 officers Change of particulars for director (Ms Kate Skipper) 2 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jan 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Dec 2022 officers Appointment of secretary (Fiona Johnston) 2 Buy now
15 Nov 2022 accounts Annual Accounts 31 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2022 officers Termination of appointment of director (Kathryn Jayne Stilborn) 1 Buy now
21 Sep 2022 officers Termination of appointment of director (Kieron James Smith) 1 Buy now
10 Aug 2022 resolution Resolution 2 Buy now
05 Aug 2022 capital Statement of capital (Section 108) 5 Buy now
05 Aug 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
05 Aug 2022 insolvency Solvency Statement dated 04/08/22 2 Buy now
05 Aug 2022 resolution Resolution 3 Buy now
04 Aug 2022 capital Return of Allotment of shares 3 Buy now
08 Jul 2022 officers Termination of appointment of director (Elisabeth Sullivan) 1 Buy now
16 Jun 2022 officers Termination of appointment of director (Jane Molloy) 1 Buy now
16 Jun 2022 officers Termination of appointment of secretary (Elisabeth Sullivan) 1 Buy now
16 Jun 2022 address Move Registers To Sail Company With New Address 1 Buy now
16 Jun 2022 address Change Sail Address Company With New Address 1 Buy now
31 May 2022 officers Termination of appointment of director (Timothy Eustace) 1 Buy now
31 May 2022 officers Termination of appointment of secretary (Timothy Eustace) 1 Buy now
27 Apr 2022 officers Termination of appointment of director (David Julian Brian Prescott) 1 Buy now
27 Apr 2022 officers Termination of appointment of director (Philip David Henderson) 1 Buy now
21 Apr 2022 resolution Resolution 3 Buy now
19 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2022 incorporation Memorandum Articles 42 Buy now
31 Mar 2022 capital Return of Allotment of shares 3 Buy now
29 Mar 2022 officers Appointment of director (Ms Elisabeth Sarah Sullivan) 2 Buy now
29 Mar 2022 officers Appointment of director (Ms Jane Molloy) 2 Buy now
29 Mar 2022 officers Appointment of director (Ms Kate Skipper) 2 Buy now
29 Mar 2022 officers Appointment of director (Mr Achilles James Daunt) 2 Buy now
29 Mar 2022 officers Appointment of secretary (Ms Elisabeth Sullivan) 2 Buy now
28 Feb 2022 officers Termination of appointment of director (Anthony Joseph Thompson) 1 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 32 Buy now
30 Nov 2020 officers Change of particulars for director (Mr Kieron James Smith) 2 Buy now
30 Nov 2020 officers Change of particulars for director (Mr Philip David Henderson) 2 Buy now
30 Nov 2020 officers Change of particulars for director (Mr David Julian Brian Prescott) 2 Buy now
30 Nov 2020 officers Change of particulars for director (Mr Anthony Joseph Thompson) 2 Buy now
30 Nov 2020 officers Change of particulars for director (Mrs Kathryn Jayne Stilborn) 2 Buy now
30 Nov 2020 officers Change of particulars for director (Mrs Emma Louise Hillyard) 2 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Nov 2019 accounts Annual Accounts 26 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2019 officers Appointment of director (Mr Philip David Henderson) 2 Buy now
25 Jul 2019 officers Appointment of director (Mr Anthony Joseph Thompson) 2 Buy now
15 Apr 2019 officers Change of particulars for director (Mr David Julian Brian Prescott) 2 Buy now
15 Apr 2019 officers Termination of appointment of director (Dean Stephen Drew) 1 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 accounts Annual Accounts 27 Buy now
28 Mar 2018 accounts Annual Accounts 29 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 officers Termination of appointment of director (Katherine Elizabeth Willemite) 1 Buy now
04 Jul 2017 officers Change of particulars for director (Mrs Emma Louise Hillyard) 2 Buy now
04 Jul 2017 officers Appointment of director (Mrs Emma Louise Hillyard) 2 Buy now
23 Mar 2017 accounts Annual Accounts 32 Buy now
21 Nov 2016 officers Appointment of director (Mr Dean Stephen Drew) 2 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 officers Change of particulars for director (Mrs Katherine Jayne Stilborn) 2 Buy now
06 Apr 2016 officers Appointment of director (Mrs Katherine Jayne Stilborn) 2 Buy now
01 Apr 2016 mortgage Registration of a charge 13 Buy now
05 Feb 2016 mortgage Registration of a charge 27 Buy now
07 Jan 2016 accounts Annual Accounts 27 Buy now
17 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2015 mortgage Registration of a charge 23 Buy now
22 Oct 2015 annual-return Annual Return 7 Buy now
31 Mar 2015 officers Termination of appointment of director (Matthew James Cashmore) 1 Buy now
03 Feb 2015 officers Appointment of director (Mr Kieron James Smith) 2 Buy now
20 Oct 2014 annual-return Annual Return 7 Buy now
09 Oct 2014 accounts Annual Accounts 27 Buy now
22 Jul 2014 officers Change of particulars for director (Mr Matthew James Cashmore) 2 Buy now
21 Oct 2013 annual-return Annual Return 7 Buy now
16 Oct 2013 accounts Annual Accounts 26 Buy now
04 Jul 2013 officers Termination of appointment of director (Mark Little) 1 Buy now
04 Jul 2013 officers Termination of appointment of director (Diane Kerr) 1 Buy now
23 Apr 2013 officers Appointment of director (Miss Katherine Elizabeth Willemite) 2 Buy now
19 Dec 2012 accounts Annual Accounts 26 Buy now
23 Nov 2012 officers Appointment of director (Mr Matthew James Cashmore) 2 Buy now
23 Oct 2012 annual-return Annual Return 7 Buy now
25 Jun 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
13 Apr 2012 miscellaneous Miscellaneous 1 Buy now
27 Mar 2012 accounts Annual Accounts 27 Buy now
25 Oct 2011 annual-return Annual Return 7 Buy now
27 Jul 2011 officers Appointment of director (Ms Diane Catherine Kerr) 2 Buy now
01 Jul 2011 capital Return of Allotment of shares 4 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2011 officers Appointment of director (Mr David Julian Brian Prescott) 2 Buy now