Advanced company searchLink opens in new window

BLACKWATER SECURITIES LIMITED

Company number 04305346

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
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 13 November 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
13 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 AP03 Appointment of Simon Mark Collins as a secretary on 30 June 2021
19 Jul 2021 CH01 Director's details changed for Simon Mark Collins on 30 June 2021
19 Jul 2021 TM01 Termination of appointment of Vivian Emmy Taylor as a director on 30 June 2021
19 Jul 2021 TM02 Termination of appointment of Vivian Emmy Taylor as a secretary on 30 June 2021
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
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
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 to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
24 Aug 2018 MR01 Registration of charge 043053460033, created on 24 August 2018
17 Jul 2018 MR04 Satisfaction of charge 043053460027 in full