Advanced company searchLink opens in new window

BLACKWATER SERVICES LIMITED

Company number 03528426

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 AD01 Registered office address changed from 3rd Floor, Vyman House 104 College Road Harrow HA1 1BQ England to 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 9 May 2023
21 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
15 Jul 2022 MR04 Satisfaction of charge 035284260046 in full
21 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 3rd Floor, Vyman House 104 College Road Harrow HA1 1BQ on 21 February 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 CH01 Director's details changed for Simon Mark Collins on 30 June 2021
30 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 CH03 Secretary's details changed for Vivian Emmy Taylor on 3 September 2019
05 Sep 2019 CH01 Director's details changed for Vivian Emmy Taylor on 3 September 2019
05 Sep 2019 CH01 Director's details changed for Mr Allan Raymond Taylor on 3 September 2019
11 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
14 Mar 2019 PSC05 Change of details for Newcroft Investments Limited as a person with significant control on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Aug 2018 MR01 Registration of charge 035284260047, created on 24 August 2018
17 Jul 2018 MR04 Satisfaction of charge 035284260042 in full
17 Jul 2018 MR04 Satisfaction of charge 035284260043 in full
17 Jul 2018 MR04 Satisfaction of charge 035284260041 in full