BLACKDYKE ENGINEERS LIMITED
Status | ACTIVE |
Company No. | 00873515 |
Category | Private Limited Company |
Incorporated | 10 Mar 1966 |
Age | 58 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
BLACKDYKE ENGINEERS LIMITED is an active private limited company with number 00873515. It was incorporated 58 years, 1 month, 25 days ago, on 10 March 1966. The company address is Barras Lane Industrial Estate Barras Lane Industrial Estate, Carlisle, CA5 7ND, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 24 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 08 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 21 Apr 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-17
Officer name: David Albert Thomas
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Legacy
Date: 13 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type small
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type small
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Change sail address company with old address
Date: 21 Dec 2010
Category: Address
Type: AD02
Old address: C/O E. J. Williams & Co 31 Lonsdale Street Carlisle Cumbria CA1 1BJ
Documents
Move registers to registered office company
Date: 20 Dec 2010
Category: Address
Type: AD04
Documents
Accounts with accounts type small
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eleanor Robina Lawson
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Move registers to sail company
Date: 05 Jan 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Address
Type: AD01
Old address: Barras Lane Industrial Estate Dalston Carlisle Cumbria CA8 2NJ
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: David Albert Thomas
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Robert Andrew Lawson
Documents
Change person secretary company with change date
Date: 04 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-20
Officer name: Anne Duckworth
Documents
Change registered office address company with date old address
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Address
Type: AD01
Old address: Blackdyke Engineers Ltd Barras Lane Industrial Estate Dalston Carlisle Cumbria CA5 7ND
Change date: 2009-10-06
Documents
Legacy
Date: 28 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 28/09/2009 from 4, brunswick st., carlisle, CA1 1PP
Documents
Accounts with accounts type small
Date: 12 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/05/06--------- £ si 100@1=100 £ ic 18600/18700
Documents
Accounts with accounts type small
Date: 25 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 26 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Accounts with accounts type small
Date: 22 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Legacy
Date: 03 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/99; full list of members
Documents
Accounts with accounts type small
Date: 22 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Accounts with accounts type small
Date: 27 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/98; full list of members
Documents
Accounts with accounts type small
Date: 20 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/97; no change of members
Documents
Accounts with accounts type small
Date: 29 May 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 30 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/96; no change of members
Documents
Legacy
Date: 24 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 23 Apr 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/95; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 06 Apr 1995
Category: Capital
Type: 88(2)R
Description: Ad 22/03/95--------- £ si 7800@1=7800 £ ic 10800/18600
Documents
Legacy
Date: 22 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Jul 1994
Category: Capital
Type: 88(2)R
Description: Ad 28/06/94--------- £ si 400@1=400 £ ic 10400/10800
Documents
Accounts with accounts type small
Date: 17 Apr 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 10 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/93; no change of members
Documents
Legacy
Date: 16 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 21 Apr 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 27/12/92; full list of members
Documents
Legacy
Date: 24 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
8 CLENT HOUSE,HALESOWEN,B63 4RA
Number: | 01629830 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TUBE BUSINESS CENTRE 86 NORTH STREET,MANCHESTER,M8 8RA
Number: | 10887943 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11647536 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TEEBANE ROAD,COOKSTOWN,BT80 9PJ
Number: | NI631396 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTEAGLE REAL ESTATE INVESTMENTS LIMITED
SUITE 77,LONDON,W1H 1PJ
Number: | 04939981 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BIG ORANGE CLEANING COMPANY LIMITED
105 COUNCILLOR LANE,CHEADLE,SK8 2HY
Number: | 10167473 |
Status: | ACTIVE |
Category: | Private Limited Company |