BLACK ESKIMO LIMITED

40 St. James Buildings 40 St. James Buildings, Taunton, TA1 1JR, Somerset, England
StatusACTIVE
Company No.03541250
CategoryPrivate Limited Company
Incorporated06 Apr 1998
Age26 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

BLACK ESKIMO LIMITED is an active private limited company with number 03541250. It was incorporated 26 years, 1 month, 27 days ago, on 06 April 1998. The company address is 40 St. James Buildings 40 St. James Buildings, Taunton, TA1 1JR, Somerset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omikse. Lp

Termination date: 2024-05-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-07

New date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 20 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Cheryl Waxler

Change date: 2024-04-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Omikse. Lp

Change date: 2024-04-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2024

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Claire Cheryl Waxler

Change date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Old address: Ground Floor 20 High Street Ellesmere SY12 0EP England

New address: 40 st. James Buildings St. James Street Taunton Somerset TA1 1JR

Change date: 2024-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2024

Action Date: 07 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-08

New date: 2023-04-07

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2023

Action Date: 08 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-08

Made up date: 2023-03-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 22 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-23

New date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2023

Action Date: 23 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-23

Made up date: 2022-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-24

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2022

Action Date: 25 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-25

Made up date: 2021-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Dec 2021

Action Date: 26 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-27

New date: 2021-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: Leamington Registries 1 Hope Terrace Chard TA20 1JA England

Change date: 2021-01-07

New address: Ground Floor 20 High Street Ellesmere SY12 0EP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2020

Action Date: 27 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-28

New date: 2019-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-28

Made up date: 2019-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-29

Made up date: 2017-03-30

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Apr 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-09-30

Officer name: Omikse. Lp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Colin George Howe

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Claire Waxler

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2016

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-22

Officer name: Jill Richards

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-22

Officer name: Geoffrey Martin Richards

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin George Howe

Appointment date: 2015-06-22

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gmr (devon) LIMITED\certificate issued on 27/07/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2015

Action Date: 26 Jul 2015

Category: Address

Type: AD01

New address: Leamington Registries 1 Hope Terrace Chard TA20 1JA

Change date: 2015-07-26

Old address: 61 Frobisher Green Torquay Devon TQ2 6JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 03 May 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Geoffrey Martin Richards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Resolution

Date: 27 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/99; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sybourn LIMITED\certificate issued on 09/06/98

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ACTIVE GAMERS LTD

7 PENN ROAD,HIGH WYCOMBE,HP15 7LN

Number:08205879
Status:ACTIVE
Category:Private Limited Company

BRIGHTWATER MEDIA LIMITED

26 GLAN ABER PARK,CHESTER,CH4 8LF

Number:07610678
Status:ACTIVE
Category:Private Limited Company

NJI TRANSPORT LIMITED

WOODSIDE VIEW, MANCROFT ROAD,LUTON,LU1 4DG

Number:05793787
Status:ACTIVE
Category:Private Limited Company

SHIFT AUTO WORKS LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11032700
Status:ACTIVE
Category:Private Limited Company

SPR HOLDINGS LIMITED

UNIT 2A HERNE BUSINESS PARK,HERNE BAY,CT6 7FE

Number:10118805
Status:ACTIVE
Category:Private Limited Company

TD GRUPPEN LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06533289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source