Advanced company searchLink opens in new window

BLACKBURN SKIPS LIMITED

Company number 08831992

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)
18 Apr 2024 MR01 Registration of charge 088319920002, created on 16 April 2024
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
30 Nov 2023 AA Unaudited abridged accounts made up to 31 May 2023
24 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
12 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
26 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
04 Oct 2021 AA Unaudited abridged accounts made up to 31 May 2021
18 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
17 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
02 Jan 2020 MR01 Registration of charge 088319920001, created on 2 January 2020
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with updates
07 Jul 2017 CH01 Director's details changed for Mr Paul Emmett on 30 June 2017
07 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
02 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Aug 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 May 2015
07 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
12 Nov 2014 AD01 Registered office address changed from The Shippon Beverley Road, Blacko Nelson BB9 6LX England to Handbridge Mill Oxford Road Burnley Lancashire BB11 3AZ on 12 November 2014
06 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-06
  • GBP 1