Advanced company searchLink opens in new window

BLACKFAST CHEMICALS LIMITED

Company number 05368415

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)
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 300,000
07 Mar 2016 AD01 Registered office address changed from 136 the Broadway Surbiton Surrey KT6 7LA to Unit 5, Russell House Molesey Road Walton-on-Thames Surrey KT12 3PE on 7 March 2016
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 300,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 300,000
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
21 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
15 Oct 2010 AA Accounts for a small company made up to 31 March 2010
19 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Jeanet Ostergaard on 1 February 2010
18 Feb 2010 CH01 Director's details changed for Anthony George Lines on 1 February 2010
13 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Oct 2009 AA Accounts for a small company made up to 31 March 2009
10 Mar 2009 288b Appointment terminate, director francis john barry logged form
06 Mar 2009 363a Return made up to 17/02/09; full list of members
06 Mar 2009 288b Appointment terminated director francis clements
27 Feb 2009 MEM/ARTS Memorandum and Articles of Association
27 Feb 2009 CAP-MDSC Min detail amend capital eff 25/02/09
27 Feb 2009 SH20 Statement by directors