Advanced company searchLink opens in new window

BLACK COUNTRY ENGINEERING GROUP LIMITED

Company number 12565448

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)
01 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
11 Mar 2024 AD01 Registered office address changed from Unit 4 Schofield Business Park Sugarbrook Road Bromsgrove B60 3DN England to Unit 6 Harvey Works Industrial Estate Shelah Road Halesowen B63 3PG on 11 March 2024
30 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
16 Nov 2023 MR01 Registration of charge 125654480004, created on 15 November 2023
16 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
16 Jan 2023 MR01 Registration of charge 125654480003, created on 16 January 2023
30 Aug 2022 AA01 Previous accounting period extended from 28 February 2022 to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
22 Feb 2022 MR01 Registration of charge 125654480002, created on 16 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Ryan Ridgewell on 10 February 2022
10 Feb 2022 PSC04 Change of details for Mr Ryan Ridgewell as a person with significant control on 10 February 2021
22 Nov 2021 AA01 Current accounting period shortened from 30 April 2022 to 28 February 2022
16 Nov 2021 AAMD Amended accounts made up to 30 April 2021
08 Oct 2021 MR04 Satisfaction of charge 125654480001 in full
02 Jul 2021 MR01 Registration of charge 125654480001, created on 1 July 2021
11 May 2021 AA Micro company accounts made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
04 Mar 2021 AD01 Registered office address changed from 7a Priory Piece Business Park Inkberrow Worcester WR7 4HT England to Unit 4 Schofield Business Park Sugarbrook Road Bromsgrove B60 3DN on 4 March 2021
27 Jan 2021 AD01 Registered office address changed from 14 the Oaks Clews Road Redditch B98 7st England to 7a Priory Piece Business Park Inkberrow Worcester WR7 4HT on 27 January 2021
26 Nov 2020 TM01 Termination of appointment of James Davies Owen as a director on 11 November 2020
11 Nov 2020 TM01 Termination of appointment of Matthew Paul Bailey as a director on 11 November 2020
11 Nov 2020 PSC07 Cessation of James Davies Owen as a person with significant control on 11 November 2020
11 Nov 2020 PSC07 Cessation of Matthew Paul Bailey as a person with significant control on 11 November 2020
04 Nov 2020 PSC01 Notification of Ryan Ridgewell as a person with significant control on 20 October 2020