Advanced company searchLink opens in new window

BLACKWATER BUSINESS SERVICES LIMITED

Company number 05013329

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)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 March 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
20 May 2020 AA Micro company accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 March 2019
05 Sep 2019 PSC04 Change of details for Mr Trevor Heslington Marshall as a person with significant control on 1 September 2019
05 Sep 2019 CH01 Director's details changed for Mr Trevor Heslington Marshall on 1 September 2019
10 Feb 2019 AD01 Registered office address changed from 1 Oxford House Oxford Terrace Folkestone Kent CT20 1AF to 211 Maplin Way North Southend-on-Sea SS1 3NY on 10 February 2019
21 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5
04 Feb 2015 CH01 Director's details changed for Mr Trevor Heslington Marshall on 19 December 2014
03 Feb 2015 AD04 Register(s) moved to registered office address 1 Oxford House Oxford Terrace Folkestone Kent CT20 1AF
03 Feb 2015 AD02 Register inspection address has been changed from 90a Maldon Road Witham Essex CM8 1HR England to 1 Oxford House Oxford Terrace Folkestone Kent CT20 1AF