Advanced company searchLink opens in new window

BLAKEBOROUGH VALVES LIMITED

Company number SC146394

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)
04 Dec 2014 TM02 Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014
18 Nov 2014 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Catherine Jane Stead as a director on 18 November 2014
22 Oct 2014 CH01 Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014
16 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
07 Aug 2014 AA Accounts for a dormant company made up to 3 January 2014
10 Mar 2014 AD01 Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014
01 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
14 Aug 2013 AA Accounts for a dormant company made up to 28 December 2012
04 Dec 2012 TM01 Termination of appointment of Frances Mccaw as a director
30 Nov 2012 AP01 Appointment of Ms Catherine Jane Stead as a director
30 Nov 2012 AP03 Appointment of Ms Catherine Jane Stead as a secretary
30 Nov 2012 TM02 Termination of appointment of Frances Mccaw as a secretary
08 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
15 Aug 2012 AA Accounts for a dormant company made up to 30 December 2011
24 Jul 2012 AP01 Appointment of Mr Keith Andrew Ruddock as a director
24 Jul 2012 TM01 Termination of appointment of Alan Mitchelson as a director
23 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
22 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
27 Jul 2010 AA Accounts for a dormant company made up to 1 January 2010
07 Oct 2009 CH03 Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Ms Frances Jean Mccaw on 1 October 2009
23 Sep 2009 363a Return made up to 21/09/09; full list of members