Advanced company searchLink opens in new window

BLACKWOOD & HALL LTD

Company number 09124863

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with updates
24 Apr 2023 AD01 Registered office address changed from Unit 7 Chancerygate Business Centre Hutton Industrial Estate Tallon Road Brentwood Essex CM13 1TE United Kingdom to First Floor, Crescent Mews 51C High Street Billericay Essex CM12 9AX on 24 April 2023
05 Jan 2023 AA Micro company accounts made up to 31 March 2022
28 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
13 Jul 2022 PSC04 Change of details for Mrs Lauren Blackwood as a person with significant control on 13 July 2022
22 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2021 SH08 Change of share class name or designation
15 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
13 Jul 2021 PSC04 Change of details for Mr Mark Blackwood as a person with significant control on 5 July 2021
07 Jul 2021 CH01 Director's details changed for Mr Mark Blackwood on 5 July 2021
17 May 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with updates
08 Jul 2020 AD01 Registered office address changed from Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to Unit 7 Chancerygate Business Centre Hutton Industrial Estate Tallon Road Brentwood Essex CM13 1TE on 8 July 2020
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with updates
12 Aug 2019 CH01 Director's details changed for Mr Mark Blackwood on 6 August 2019
12 Aug 2019 CH01 Director's details changed for Mr Mark Blackwood on 12 August 2019
14 May 2019 AD01 Registered office address changed from Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 14 May 2019
04 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
03 May 2018 AD01 Registered office address changed from 2nd Floor, 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW England to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates