Advanced company searchLink opens in new window

R J BLACKSON LTD

Company number 11186941

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)
21 May 2024 AP01 Appointment of Ms Erin Amy Armstrong as a director on 20 May 2024
16 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
25 May 2021 MR01 Registration of charge 111869410001, created on 24 May 2021
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
08 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
08 Jan 2021 CH01 Director's details changed for Mr Ricki James Hutchinson on 12 November 2020
08 Jan 2021 PSC04 Change of details for Mrs Louise Jane Hutchinson as a person with significant control on 12 November 2020
08 Jan 2021 CH01 Director's details changed for Ms Ann Blackie on 12 November 2020
08 Jan 2021 PSC04 Change of details for Mr Ricki James Hutchinson as a person with significant control on 12 November 2020
08 Jan 2021 PSC04 Change of details for Ms Ann Blackie as a person with significant control on 12 November 2020
19 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
12 Nov 2020 AD01 Registered office address changed from Unit 17 Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to 533 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 12 November 2020
30 Apr 2020 AP01 Appointment of Mrs Louise Jane Hutchinson as a director on 6 April 2020
17 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
11 Sep 2019 SH08 Change of share class name or designation
11 Sep 2019 SH10 Particulars of variation of rights attached to shares
10 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
22 Oct 2018 AD01 Registered office address changed from 13 Beech Gardens Lowfell Gateshead NE9 5TQ United Kingdom to Unit 17 Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 22 October 2018