BLACKSMITH PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 05324449 |
Category | Private Limited Company |
Incorporated | 05 Jan 2005 |
Age | 19 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BLACKSMITH PRODUCTS LIMITED is an active private limited company with number 05324449. It was incorporated 19 years, 4 months, 27 days ago, on 05 January 2005. The company address is The Pinnacle Regus 3rd Floor The Pinnacle Regus 3rd Floor, Crawley, RH10 1JH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 12 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Reginald Napalcruz Smith
Change date: 2023-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 09 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Address
Type: AD01
New address: The Pinnacle Regus 3rd Floor Station Way Crawley RH10 1JH
Change date: 2021-07-19
Old address: Unit 1 Enterprise Court Metcalf Way Crawley RH11 7RW England
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Change person director company with change date
Date: 14 Jul 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Reginald Napalcruz Smith
Change date: 2020-04-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2018
Action Date: 01 Jan 2018
Category: Address
Type: AD01
Old address: Unit 3 Blacksmithproducts Nutley Dean Business Park, Norwood Hill Horley Surrey RH6 0HR
New address: Unit 1 Enterprise Court Metcalf Way Crawley RH11 7RW
Change date: 2018-01-01
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Reginald Napalcruz Smith
Change date: 2017-07-31
Documents
Change person secretary company with change date
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-28
Officer name: Reginald Napalcruz Smith
Documents
Accounts with accounts type total exemption full
Date: 09 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-24
Officer name: Richard Sydney Smith
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Change person secretary company with change date
Date: 13 May 2013
Action Date: 13 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Reginald Napalcruz Smith
Change date: 2013-05-13
Documents
Change person director company with change date
Date: 13 May 2013
Action Date: 13 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Reginald Napalcruz Smith
Change date: 2013-05-13
Documents
Accounts with accounts type total exemption full
Date: 03 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change person director company with change date
Date: 08 Apr 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Reginald Napalcruz Smith
Change date: 2011-04-08
Documents
Change registered office address company with date old address
Date: 08 Apr 2011
Action Date: 08 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-08
Old address: 6 Manor Close South Godstone Surrey RH9 8HW
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed reginald napalcruz smith
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts amended with made up date
Date: 11 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AAMD
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB
Number: | 09774420 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SOUTH ROAD,FELTHAM,TW13 6UG
Number: | 09804405 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 VICARAGE ROAD,LONDON,E15 4HD
Number: | 08558686 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
38 EAST MAIN STREET,UPHALL,EH52 5HY
Number: | SC571353 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 98,SHEFFIELD,S12 3BA
Number: | 10927188 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STANNIER WAY,NOTTINGHAM,NG16 1GL
Number: | 05133717 |
Status: | ACTIVE |
Category: | Private Limited Company |