BLACKBIRCH LIMITED

05568265
36 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD S41 9FG

Documents

Documents
Date Category Description Pages
25 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 8 Buy now
10 Nov 2021 accounts Annual Accounts 9 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 9 Buy now
09 Mar 2020 officers Termination of appointment of director (David Michael Corker) 1 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2019 accounts Annual Accounts 8 Buy now
30 Nov 2018 accounts Annual Accounts 8 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 9 Buy now
14 Sep 2017 mortgage Statement of satisfaction of a charge 2 Buy now
14 Sep 2017 mortgage Statement of satisfaction of a charge 2 Buy now
14 Sep 2017 mortgage Statement of satisfaction of a charge 2 Buy now
14 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 4 Buy now
25 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
25 Jun 2015 accounts Annual Accounts 4 Buy now
15 Oct 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 mortgage Registration of a charge 17 Buy now
07 Jul 2014 accounts Annual Accounts 4 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 4 Buy now
26 Sep 2012 annual-return Annual Return 4 Buy now
05 Jul 2012 accounts Annual Accounts 4 Buy now
04 Oct 2011 annual-return Annual Return 3 Buy now
04 Oct 2011 officers Change of particulars for director (Mr Peter David Swallow) 2 Buy now
04 Oct 2011 officers Change of particulars for director (Mr David Michael Corker) 2 Buy now
04 Oct 2011 officers Change of particulars for secretary (Mrs Gillianne Leedale) 1 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
04 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Sep 2010 annual-return Annual Return 5 Buy now
03 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jul 2010 accounts Annual Accounts 5 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield derbyshire S41 8NG 1 Buy now
09 Apr 2009 officers Director appointed david michael corker 2 Buy now
23 Oct 2008 accounts Annual Accounts 4 Buy now
09 Oct 2008 annual-return Return made up to 20/09/08; full list of members 3 Buy now
04 Oct 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
10 Sep 2007 accounts Annual Accounts 4 Buy now
26 Oct 2006 annual-return Return made up to 20/09/06; full list of members 6 Buy now
23 Dec 2005 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ 1 Buy now
11 Nov 2005 capital Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
03 Nov 2005 mortgage Particulars of mortgage/charge 4 Buy now
27 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2005 officers Secretary resigned 1 Buy now
27 Oct 2005 officers New secretary appointed 2 Buy now
27 Sep 2005 resolution Resolution 2 Buy now
27 Sep 2005 officers Director resigned 1 Buy now
27 Sep 2005 officers Secretary resigned 1 Buy now
27 Sep 2005 officers New director appointed 3 Buy now
27 Sep 2005 officers New secretary appointed 2 Buy now
27 Sep 2005 address Registered office changed on 27/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
20 Sep 2005 incorporation Incorporation Company 14 Buy now