BLACKSHAW QUARRIES LIMITED
Status | ACTIVE |
Company No. | 03103439 |
Category | Private Limited Company |
Incorporated | 19 Sep 1995 |
Age | 28 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BLACKSHAW QUARRIES LIMITED is an active private limited company with number 03103439. It was incorporated 28 years, 7 months, 14 days ago, on 19 September 1995. The company address is Clifton House Birkby Lane Clifton House Birkby Lane, Brighouse, HD6 4JJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage satisfy charge full
Date: 10 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031034390012
Documents
Mortgage satisfy charge full
Date: 10 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031034390013
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage satisfy charge full
Date: 16 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031034390014
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
New address: Clifton House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ
Change date: 2017-09-28
Old address: Clifton House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-28
New address: Clifton House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ
Old address: C/O Blackshaw Holdings Ltd St Bernards Mill Gelderd Road, Gildersome Morley Leeds LS27 7NA
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage satisfy charge full
Date: 13 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 13 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 13 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 13 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031034390010
Documents
Mortgage satisfy charge full
Date: 13 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 13 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031034390011
Documents
Mortgage satisfy charge full
Date: 13 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2015
Action Date: 30 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031034390013
Charge creation date: 2015-10-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2015
Action Date: 30 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-30
Charge number: 031034390014
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2015
Action Date: 30 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031034390012
Charge creation date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type small
Date: 23 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Resolution
Date: 22 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031034390011
Charge creation date: 2014-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031034390010
Charge creation date: 2014-09-01
Documents
Mortgage satisfy charge full
Date: 16 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-11
Old address: C/O C/O Blackshaw Holdings Ltd St Bernard's Mill Gelderd Road Gildersome, Morley Leeds LS27 7NA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Change account reference date company previous extended
Date: 19 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Change registered office address company with date old address
Date: 19 Oct 2012
Action Date: 19 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-19
Old address: Clifton House Clifton Mills Bailiff Bridge Brighouse HD6 4JJ
Documents
Accounts with accounts type small
Date: 17 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stephen Brooksbank
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Brooksbank
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Brooksbank
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Jun 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 02/06/09\gbp si 256@1=256\gbp ic 22/278\
Documents
Legacy
Date: 10 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 02/06/09\gbp si [email protected]=20\gbp ic 2/22\
Documents
Resolution
Date: 10 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 15 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Certificate change of name company
Date: 16 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blackshaw leisure LIMITED\certificate issued on 16/01/08
Documents
Legacy
Date: 30 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; no change of members
Documents
Accounts with accounts type small
Date: 20 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 28 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 30/11/05
Documents
Legacy
Date: 22 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 22 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blackshaw landfill LIMITED\certificate issued on 22/03/06
Documents
Legacy
Date: 09 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 2004
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 14 Dec 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 2001
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/00; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 02 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 15 Nov 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/99; full list of members
Documents
Certificate change of name company
Date: 13 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed muktubs U.K. LTD.\certificate issued on 16/08/99
Documents
Some Companies
5 HEBER ROAD,LONDON,SE22 9JZ
Number: | 11332304 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ELECTRICAL DEVELOPMENT SERVICES LIMITED
12 CUCKOO CLOSE CUCKOO CLOSE,STROUD,GL6 8FG
Number: | 11299509 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 STONEFIELD PARK,MAIDENHEAD,SL6 6ES
Number: | 11681671 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 06006781 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NORTH SILVER STREET,ABERDEENSHIRE,AB10 1JU
Number: | SC258498 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 11251052 |
Status: | ACTIVE |
Category: | Private Limited Company |