- Company Overview for BLACKSHEEP EMBROIDERY LIMITED (05655415)
- Filing history for BLACKSHEEP EMBROIDERY LIMITED (05655415)
- People for BLACKSHEEP EMBROIDERY LIMITED (05655415)
- More for BLACKSHEEP EMBROIDERY LIMITED (05655415)
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) |
---|---|---|---|
21 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Sep 2022 | AA01 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
10 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Tanya Castle Ward on 22 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mr David Buxton on 22 January 2020 | |
23 Jan 2020 | CH03 | Secretary's details changed for Tanya Castle-Ward on 22 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
07 Mar 2019 | AD01 | Registered office address changed from 5 Oak Meadow Birdham Chichester PO20 7BH England to 33 Park Grove Edgware Middlesex HA8 7SH on 7 March 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from Unit 1 & 2 Marine Mews the Street Itchenor Chichester West Sussex PO20 7AL England to 5 Oak Meadow Birdham Chichester PO20 7BH on 20 February 2019 | |
27 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Sep 2017 | AD01 | Registered office address changed from 292 - 294 Chartwell House Hale Lane Edgware Middlesex HA8 8NP England to Unit 1 & 2 Marine Mews the Street Itchenor Chichester West Sussex PO20 7AL on 20 September 2017 |