Advanced company searchLink opens in new window

C.A. BLACKWELL GROUP LIMITED

Company number 00664770

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2019 TM01 Termination of appointment of Guy Warwick Pugh as a director on 2 August 2019
08 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
16 Jan 2019 AA Full accounts made up to 31 May 2018
23 Nov 2018 AP02 Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018
10 Oct 2018 MR01 Registration of charge 006647700011, created on 5 October 2018
27 Sep 2018 MR04 Satisfaction of charge 006647700009 in full
25 Aug 2018 MR04 Satisfaction of charge 006647700008 in full
10 Aug 2018 MR01 Registration of charge 006647700010, created on 31 July 2018
09 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
26 Feb 2018 AA Full accounts made up to 31 May 2017
10 Jan 2018 TM01 Termination of appointment of Robert Brotherston as a director on 10 January 2018
05 Dec 2017 TM01 Termination of appointment of Graeme Hindmarsh as a director on 1 December 2017
04 Dec 2017 TM01 Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017
01 Sep 2017 AP01 Appointment of Mr Gordon Frank Colenso Banham as a director on 31 August 2017
15 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
28 Apr 2017 TM01 Termination of appointment of Steven Johnson as a director on 28 April 2017
16 Feb 2017 AA Full accounts made up to 31 May 2016
14 Feb 2017 TM01 Termination of appointment of Mandy Gorse as a director on 10 February 2017
22 Dec 2016 MR01 Registration of charge 006647700009, created on 19 December 2016
12 Dec 2016 AP01 Appointment of Mr Steven Leslie Anson as a director on 12 December 2016
12 Dec 2016 AP01 Appointment of Philip James Smith as a director on 12 December 2016
02 Nov 2016 AP03 Appointment of Patrick James Kemp as a secretary on 28 October 2016
01 Nov 2016 TM01 Termination of appointment of Ian David Saville as a director on 28 October 2016
01 Nov 2016 TM02 Termination of appointment of Ian Saville as a secretary on 28 October 2016
01 Nov 2016 AD01 Registered office address changed from The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016