BLACKROW INTERNATIONAL LIMITED

05626619
ESTATE ROAD 7 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2TP

Documents

Documents
Date Category Description Pages
03 May 2024 accounts Annual Accounts 7 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2023 mortgage Registration of a charge 38 Buy now
16 Jun 2023 officers Appointment of director (Mr Nicholas James Rands) 2 Buy now
16 Jun 2023 officers Appointment of director (Mr Gary Thomas Pexman) 2 Buy now
16 Jun 2023 officers Appointment of director (Mr Luke James O'brien) 2 Buy now
16 Jun 2023 officers Appointment of director (Mr Callum Andrew Day) 2 Buy now
16 Jun 2023 mortgage Registration of a charge 34 Buy now
16 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2022 accounts Annual Accounts 14 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2021 accounts Annual Accounts 15 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2021 officers Termination of appointment of director (James Patrick Leahy) 1 Buy now
10 Feb 2021 accounts Annual Accounts 8 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2019 accounts Annual Accounts 8 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Nov 2018 accounts Annual Accounts 8 Buy now
26 Sep 2018 mortgage Registration of a charge 57 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2017 officers Appointment of director (Mr Neil Ellis) 2 Buy now
07 Oct 2017 accounts Annual Accounts 7 Buy now
02 Oct 2017 accounts Annual Accounts 8 Buy now
04 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2017 officers Appointment of director (Mr Anthony Stuart Booker) 2 Buy now
11 Jul 2017 officers Termination of appointment of director (Barry Paul Taylor) 1 Buy now
28 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
05 May 2016 mortgage Registration of a charge 21 Buy now
18 Nov 2015 annual-return Annual Return 6 Buy now
10 Apr 2015 accounts Annual Accounts 6 Buy now
19 Jan 2015 officers Appointment of director (Mr Barry Taylor) 2 Buy now
18 Nov 2014 annual-return Annual Return 5 Buy now
30 Apr 2014 accounts Annual Accounts 13 Buy now
02 Apr 2014 mortgage Registration of a charge 34 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 officers Change of particulars for director (James Patrick Leahy) 2 Buy now
04 Jan 2013 officers Change of particulars for director (Darren Broughton) 2 Buy now
04 Jan 2013 officers Change of particulars for director (Mr Christopher Marfleet) 2 Buy now
27 Nov 2012 accounts Annual Accounts 18 Buy now
23 Nov 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2012 accounts Annual Accounts 16 Buy now
16 Apr 2012 officers Termination of appointment of director (Kerry Campling) 1 Buy now
16 Apr 2012 officers Termination of appointment of secretary (Kerry Campling) 1 Buy now
28 Nov 2011 annual-return Annual Return 8 Buy now
29 Sep 2011 accounts Annual Accounts 18 Buy now
27 Jan 2011 annual-return Annual Return 8 Buy now
02 Oct 2010 accounts Annual Accounts 17 Buy now
12 Feb 2010 officers Appointment of director (Mr Chris Marfleet) 2 Buy now
12 Feb 2010 officers Appointment of director (Mrs Kerry Campling) 2 Buy now
12 Feb 2010 officers Appointment of director (Mr Glenn Ritchie) 2 Buy now
03 Feb 2010 mortgage Particulars of a mortgage or charge 9 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
11 Sep 2009 accounts Annual Accounts 17 Buy now
22 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
28 May 2009 annual-return Return made up to 17/11/08; full list of members; amend 10 Buy now
17 Nov 2008 annual-return Return made up to 17/11/08; full list of members 4 Buy now
24 Oct 2008 accounts Annual Accounts 2 Buy now
02 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
21 Nov 2007 annual-return Return made up to 17/11/07; full list of members 3 Buy now
04 Sep 2007 accounts Annual Accounts 2 Buy now
15 Dec 2006 annual-return Return made up to 17/11/06; full list of members 3 Buy now
12 Jan 2006 capital Ad 17/11/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Jan 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
05 Jan 2006 officers New secretary appointed 2 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
05 Jan 2006 officers Secretary resigned 1 Buy now
05 Jan 2006 officers Director resigned 1 Buy now
17 Nov 2005 incorporation Incorporation Company 16 Buy now