BLACKBROOK INVESTMENTS LTD

Leeward House Fitzroy Road Leeward House Fitzroy Road, Exeter, EX1 3LJ, England
StatusACTIVE
Company No.07633626
CategoryPrivate Limited Company
Incorporated13 May 2011
Age13 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

BLACKBROOK INVESTMENTS LTD is an active private limited company with number 07633626. It was incorporated 13 years, 1 month, 7 days ago, on 13 May 2011. The company address is Leeward House Fitzroy Road Leeward House Fitzroy Road, Exeter, EX1 3LJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 16 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-14

Officer name: Mr Andrew John Stevenson

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Stevenson

Change date: 2022-12-13

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mr Andrew John Stevenson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Walter Biggins

Change date: 2022-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-12

Officer name: Mr Michael James Doughty

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Stevenson

Change date: 2021-12-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Stevenson

Change date: 2021-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blair Rigby Jones

Appointment date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-17

Officer name: Mr David Patrick Ryan

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Old address: Ground Floor Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ

Change date: 2016-08-23

New address: Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Michael James Doughty

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Kenneth Walter Biggins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Doughty

Change date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Walter Biggins

Change date: 2015-03-31

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with made up date

Date: 12 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAMES TAYLOR HOMES GROUP LIMITED

JAMES TAYLOR HOUSE,HATFIELD,AL10 0HE

Number:10432804
Status:ACTIVE
Category:Private Limited Company

MAGNA ASSET MANAGEMENT (SIX) LTD

C/O MAGNA ASSET MANAGEMENT LTD FIRST FLOOR,LONDON,W1J 6BD

Number:10851396
Status:ACTIVE
Category:Private Limited Company

R MOSES LIMITED

4 CHALVINGTON ROAD,EASTLEIGH,SO53 3DX

Number:10556274
Status:ACTIVE
Category:Private Limited Company

REFINISH CENTRE SHEFFORD LTD

TOP FARM,SHEFFORD,SG17 5PL

Number:11865470
Status:ACTIVE
Category:Private Limited Company

SOL 44 LTD

28 TUNNEL STREET, GLASGOW,GLASGOW,G3 8HL

Number:SC583049
Status:ACTIVE
Category:Private Limited Company

STOBBARTS LIMITED

TARN HOWE LAKES ROAD,WORKINGTON,CA14 3YP

Number:03819014
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