Advanced company searchLink opens in new window

R BLACKWATER LIMITED

Company number 07839059

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)
04 Feb 2014 COCOMP Order of court to wind up
11 Nov 2013 TM01 Termination of appointment of James Marley as a director
27 Aug 2013 CERTNM Company name changed r blackwater LIMITED LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
23 Aug 2013 CERTNM Company name changed slipform structures LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
23 Aug 2013 TM01 Termination of appointment of Gordon Dunne as a director
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Mar 2013 CH01 Director's details changed for Gordon Alan Dunne on 20 March 2013
12 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
20 Jun 2012 AP01 Appointment of Gordon Alan Dunne as a director
20 Jun 2012 TM01 Termination of appointment of Eamon Hanley as a director
29 Nov 2011 AP03 Appointment of Stewart Hillier as a secretary
29 Nov 2011 AP01 Appointment of Mr James Patrick Marley as a director
29 Nov 2011 AP01 Appointment of Mr Eamon Hanley as a director
25 Nov 2011 AD02 Register inspection address has been changed
14 Nov 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
14 Nov 2011 TM01 Termination of appointment of Stephen Mabbott as a director
14 Nov 2011 AA01 Current accounting period shortened from 30 November 2012 to 31 October 2012
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 November 2011
  • GBP 100
08 Nov 2011 NEWINC Incorporation