Advanced company searchLink opens in new window

BLACKFORD CASKS LTD

Company number 12348943

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)
10 Apr 2024 AD01 Registered office address changed from 134/136 Buckingham Palace Road London SW1W 9SA England to 105 Piccadilly London W1J 7NJ on 10 April 2024
08 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
09 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction.
14 Jul 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Jun 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 May 2023 PSC01 Notification of Karanbir Singh Bhullar as a person with significant control on 28 March 2023
12 May 2023 PSC05 Change of details for Flocc Technologies Limited as a person with significant control on 28 March 2023
12 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
24 Nov 2022 PSC07 Cessation of Alistair Charles Moncrieff as a person with significant control on 16 November 2022
24 Nov 2022 PSC02 Notification of Flocc Technologies Limited as a person with significant control on 16 November 2022
07 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 SH10 Particulars of variation of rights attached to shares
07 Nov 2022 SH08 Change of share class name or designation
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
08 Mar 2022 AD01 Registered office address changed from 42 Park Cross Street Leeds LS1 2QH England to 134/136 Buckingham Palace Road London SW1W 9SA on 8 March 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
22 Jun 2021 TM01 Termination of appointment of Adrian Andrew Mason as a director on 11 June 2021
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates