- Company Overview for C.A. BLACKWELL GROUP LIMITED (00664770)
- Filing history for C.A. BLACKWELL GROUP LIMITED (00664770)
- People for C.A. BLACKWELL GROUP LIMITED (00664770)
- Charges for C.A. BLACKWELL GROUP LIMITED (00664770)
- More for C.A. BLACKWELL GROUP LIMITED (00664770)
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 |