- Company Overview for BLACKBERRY BUILD LTD (09303243)
- Filing history for BLACKBERRY BUILD LTD (09303243)
- People for BLACKBERRY BUILD LTD (09303243)
- More for BLACKBERRY BUILD LTD (09303243)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
10 Dec 2023 | AA | Total exemption full accounts made up to 30 November 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Apr 2022 | CERTNM |
Company name changed blackberry interiors LIMITED\certificate issued on 08/04/22
|
|
07 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
09 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Rytis Sirusas on 8 November 2021 | |
10 Dec 2021 | PSC04 | Change of details for Mr Rytis Sirusas as a person with significant control on 8 November 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 35 Camden Road Chafford Hundred Grays RM16 6PY England to 105 High Street Brentwood CM14 4RR on 10 December 2021 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
11 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
05 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from 116 Woodside Road Sidcup DA157JG to 35 Camden Road Chafford Hundred Grays RM16 6PY on 30 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of John Robert Sweetman as a director on 30 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Mr Rytis Sirusas as a director on 30 March 2017 | |
11 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
11 Dec 2016 | TM02 | Termination of appointment of John Sweetman as a secretary on 1 December 2016 | |
11 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates |