This company is commonly known as Blackward Limited. The company was founded 20 years ago and was given the registration number 04792739. The firm's registered office is in KENT. You can find them at 12 Hatherley Road, Sidcup, Kent, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BLACKWARD LIMITED |
---|---|---|
Company Number | : | 04792739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2003 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Hatherley Road, Sidcup, Kent, DA14 4DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b, Brecon Square, Ramsgate, England, CT12 6NS | Director | 11 June 2003 | Active |
Landi Kotal, Downbarton Road, Birchington, CT7 0PY | Secretary | 11 June 2003 | Active |
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT | Corporate Secretary | 24 May 2006 | Active |
12 Hatherley Road, Sidcup, DA14 4DT | Corporate Secretary | 09 June 2003 | Active |
8 Parsonage Fields, Monkton, Ramsgate, CT12 4JL | Director | 11 June 2003 | Active |
12 Hatherley Road, Sidcup, DA14 4DT | Corporate Director | 09 June 2003 | Active |
Mr Robert Keith Blackman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | 12 Hatherley Road, Kent, DA14 4DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-13 | Dissolution | Dissolution application strike off company. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Officers | Termination secretary company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-09 | Gazette | Gazette filings brought up to date. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-23 | Officers | Change person director company with change date. | Download |
2013-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.