BLACKBUCK LTD

28 Edith Coote Drive, Houghton, PE28 2FY, Cambs, United Kingdom
StatusACTIVE
Company No.09933864
CategoryPrivate Limited Company
Incorporated04 Jan 2016
Age8 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

BLACKBUCK LTD is an active private limited company with number 09933864. It was incorporated 8 years, 4 months, 11 days ago, on 04 January 2016. The company address is 28 Edith Coote Drive, Houghton, PE28 2FY, Cambs, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-09

Officer name: Mr Stephen David Harrison

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen David Harrison

Change date: 2023-10-09

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jayne Harrison

Change date: 2023-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Old address: Daulston Park Avenue Ventnor Isle of Wight PO38 1LE England

New address: 28 Edith Coote Drive Houghton Cambs PE28 2FY

Change date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

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: 04 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Harrison

Change date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Harrison

Change date: 2020-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-03

Officer name: Mrs Sarah Jayne Harrison

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen David Harrison

Change date: 2020-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: Daulston Park Avenue Ventnor Isle of Wight PO38 1LE

Change date: 2020-01-03

Old address: 6 Skelton Place St. Ives PE27 3JG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Harrison

Change date: 2019-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jayne Harrison

Change date: 2019-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen David Harrison

Change date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: Riversedge 5 Woolpack Lane St. Ives Cambs PE27 5EF England

New address: 6 Skelton Place St. Ives PE27 3JG

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen David Harrison

Change date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Harrison

Change date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Mrs Sarah Jayne Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

New address: Riversedge 5 Woolpack Lane St. Ives Cambs PE27 5EF

Change date: 2018-01-04

Old address: 3 Westwood Close St. Ives PE27 6DQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 04 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE HGV MAINTENANCE LTD

5 ABBOTS WALK,WINDSOR,SL4 4EA

Number:11771395
Status:ACTIVE
Category:Private Limited Company

CHALLENGE GROUP (UK) LIMITED

106 5TH FLOOR 106 LEADENHALL STREET,LONDON,EC3A 4AA

Number:07996568
Status:ACTIVE
Category:Private Limited Company

HALALIVERY LTD.

THE INGENUITY LAB,NOTTINGHAM,NG7 2TU

Number:11198174
Status:ACTIVE
Category:Private Limited Company

HERON LONDON INVESTMENTS LIMITED

HERON HOUSE,LONDON,W1U 2EF

Number:01009681
Status:ACTIVE
Category:Private Limited Company

METROLEX LIMITED

37 ORBAIN ROAD,LONDON,SW6 7JZ

Number:04519060
Status:ACTIVE
Category:Private Limited Company

TOLL SUPPLY CHAIN SOLUTIONS (UK) LIMITED

AUSTRALIS HOUSE UNIT 2,FELTHAM,TW14 0AR

Number:02778077
Status:LIQUIDATION
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