Advanced company searchLink opens in new window

BLACKMORE APPAREL LIMITED

Company number 09314906

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)
20 May 2024 AA Micro company accounts made up to 30 November 2023
01 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
25 Jan 2024 CH01 Director's details changed for Mr Nicholas Hobbs on 25 January 2024
25 Jan 2024 PSC04 Change of details for Mr Nicholas Cecil Stuart Hobbs as a person with significant control on 25 January 2024
25 Jan 2024 AD01 Registered office address changed from 4 Cornhouse Buildings 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom to 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 25 January 2024
24 Jan 2024 AD01 Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to 4 Cornhouse Buildings 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 24 January 2024
14 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
25 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
13 May 2021 AA Total exemption full accounts made up to 30 November 2020
05 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
04 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with updates
04 Feb 2020 CH01 Director's details changed for Mr Nicholas Hobbs on 4 February 2020
19 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
22 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
22 Jan 2019 CH01 Director's details changed for Mr Nicholas Hobbs on 22 January 2019
22 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
30 Jan 2018 PSC04 Change of details for Mr Nicholas Cecil Stuart Hobbs as a person with significant control on 6 April 2016
30 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
05 Dec 2017 PSC04 Change of details for Mr Nicholas Cecil Stuart Hobbs as a person with significant control on 5 December 2017
05 Dec 2017 AD01 Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017
21 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates