Advanced company searchLink opens in new window

NEONICKEL (BLACKBURN) LIMITED

Company number 02823637

Filter by category

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)
17 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 17 October 2019
10 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
21 May 2019 AA Full accounts made up to 31 December 2018
10 Jul 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 CH03 Secretary's details changed for David Anthony O'keeffe on 7 June 2018
07 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 CH01 Director's details changed for Mr Hans Buijnsters on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Mr David O'keeffe on 21 June 2016
21 Jun 2016 CH03 Secretary's details changed for David O'keeffe on 21 June 2016
07 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 78,831
13 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 78,831
08 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 72,322
12 Mar 2014 MR01 Registration of charge 028236370009
17 Sep 2013 AA Full accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
18 Jan 2013 TM01 Termination of appointment of Thomas Nichol as a director
18 Jan 2013 AP01 Appointment of Mr Hans Buijnsters as a director
18 Jan 2013 AP01 Appointment of Mr David O'keeffe as a director
02 Jan 2013 CERTNM Company name changed rolled alloys LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-28
02 Jan 2013 CONNOT Change of name notice