JULIE BLACK ACCOUNTANCY LIMITED

Suite 12 Tradmark House Suite 12 Tradmark House, Cannock, WS11 7FA, England
StatusACTIVE
Company No.08997878
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

JULIE BLACK ACCOUNTANCY LIMITED is an active private limited company with number 08997878. It was incorporated 10 years, 1 month, 1 day ago, on 15 April 2014. The company address is Suite 12 Tradmark House Suite 12 Tradmark House, Cannock, WS11 7FA, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-29

New date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

New address: Suite 12 Tradmark House Hyssop Close Cannock WS11 7FA

Change date: 2023-07-25

Old address: 18 Heritage Park Hayes Way Cannock WS11 7LT England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-28

Old address: Suites 11-12 Tradmark House Hyssop Close Cannock WS11 7FA England

New address: 18 Heritage Park Hayes Way Cannock WS11 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-27

Charge number: 089978780002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2017

Action Date: 23 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089978780001

Charge creation date: 2017-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2017

Action Date: 01 May 2017

Category: Address

Type: AD01

New address: Suites 11-12 Tradmark House Hyssop Close Cannock WS11 7FA

Change date: 2017-05-01

Old address: Trademark House Suite 7 Ash Park Hyssop Close Cannock Staffordshire WS11 7XA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-03

Old address: Phoenix House Hyssop Close Cannock Staffordshire WS11 7GA England

New address: Trademark House Suite 7 Ash Park Hyssop Close Cannock Staffordshire WS11 7XA

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCADIAN TRUST

BRADLEY STOKE LEISURE CENTRE,BRISTOL,BS32 9BS

Number:05384234
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELIZABETH PROPERTY HOLDINGS LIMITED

C/O HB REAVIS UK LTD LEVEL 7,LONDON,EC4R 9AS

Number:05282798
Status:ACTIVE
Category:Private Limited Company

FRJ TECHNICAL SERVICES LIMITED

22 MARYLAND WAY,SUNBURY-ON-THAMES,TW16 6HR

Number:06836351
Status:ACTIVE
Category:Private Limited Company

H.F. CRICK (ENGINEERING SUPPLIES) LIMITED

228 CHINGFORD ROAD,LONDON,E17 5AL

Number:00874015
Status:ACTIVE
Category:Private Limited Company

SATNAV SPECIALIST LTD

UNIT 15 / 2ND FLOOR, MALT STORE ANNEXE,HALESWORTH,IP19 8BY

Number:09087159
Status:ACTIVE
Category:Private Limited Company

SIGN OPTIONS LIMITED

CRAVEN COTTAGE 28 CHORLEY OLD,CHORLEY,PR6 7LB

Number:05288547
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