Advanced company searchLink opens in new window

BLACKHALL BUILDING & CONSTRUCTION LTD

Company number 11194152

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)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with updates
09 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
27 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
18 Feb 2021 AD01 Registered office address changed from Clarence Street Chambers Clarence Street Southend-on-Sea SS1 1BD England to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 18 February 2021
06 Aug 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 June 2020
06 Aug 2020 AD01 Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA United Kingdom to Clarence Street Chambers Clarence Street Southend-on-Sea SS1 1BD on 6 August 2020
29 Apr 2020 CS01 Confirmation statement made on 7 February 2020 with updates
08 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Mar 2019 AP01 Appointment of Mr Darren Jay Blackhall as a director on 18 March 2019
19 Mar 2019 PSC04 Change of details for Mr Mark Christopher Lee Blackhall as a person with significant control on 18 March 2019
19 Mar 2019 PSC01 Notification of Marc Lee Blackhall as a person with significant control on 18 March 2019
19 Mar 2019 PSC01 Notification of Darren Jay Blackhall as a person with significant control on 18 March 2019
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 300
19 Mar 2019 AP01 Appointment of Mr Marc Lee Blackhall as a director on 18 March 2019
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
22 Feb 2018 PSC04 Change of details for Mr Mark Christopher Lee Blackhall as a person with significant control on 8 February 2018
08 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-08
  • GBP 100