BLACKWATER CONSULTING LIMITED
Status | ACTIVE |
Company No. | 04423262 |
Category | Private Limited Company |
Incorporated | 24 Apr 2002 |
Age | 22 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BLACKWATER CONSULTING LIMITED is an active private limited company with number 04423262. It was incorporated 22 years, 2 months, 8 days ago, on 24 April 2002. The company address is 6 Kestrel Mews 6 Kestrel Mews, Essex, CM9 5LJ.
Company Fillings
Confirmation statement with no updates
Date: 15 Jun 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 25 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Jul 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Rebecca Goodacre
Termination date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change account reference date company previous extended
Date: 28 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Kay Rebecca Goodacre
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Mr Stephen Brian Goodacre
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen brian goodacre
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/07; no change of members
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 30/09/03 from: 6 kestrel mews maldon essex CM9 5LJ
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/09/03
Documents
Some Companies
DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 05875513 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERTFORDSHIRE DESIGN & PLANNING LTD
1 THORNHILL HOUSE,WATFORD,WD18 0JP
Number: | 09063385 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CONSTRUCTION WARRANTIES LIMITED
29 SPRINGMOUNT ROAD,NEWTOWNARDS,BT23 6NF
Number: | NI630880 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FORBES BUSINESS CENTRE,BURY ST EDMUNDS,IP32 7AR
Number: | 04714825 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,CARDIFF,CF10 2HE
Number: | 11071400 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PARK ROW,LEEDS,LS1 5JL
Number: | 04106857 |
Status: | LIQUIDATION |
Category: | Private Limited Company |