Advanced company searchLink opens in new window

BLACK JACK'S MILL LTD.

Company number 06099762

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
15 Mar 2024 CH01 Director's details changed for Mrs Lynda Ann Nye-Rashkova on 15 March 2024
15 Mar 2024 PSC04 Change of details for Mrs Lynda Ann Nye-Rashkova as a person with significant control on 15 March 2024
14 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
18 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
18 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
16 Jul 2021 AD01 Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to Morrit House 54-60 Station Approach South Ruislip HA4 6SA on 16 July 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
09 Feb 2021 PSC04 Change of details for Ms Lynda Ann Nye as a person with significant control on 19 September 2020
09 Feb 2021 CH01 Director's details changed for Ms Lynda Ann Nye on 19 September 2020
31 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
22 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
19 Sep 2017 AD01 Registered office address changed from Lantrade House Oxford Road Gerrards Cross Buckinghamshire SL9 7BB England to Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH on 19 September 2017
06 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
06 Jul 2017 AD01 Registered office address changed from Lantrade House the Colne Conference Centre Ltd Oxford Road, Gerrards Cross Buckinghamshire SL9 7BB to Lantrade House Oxford Road Gerrards Cross Buckinghamshire SL9 7BB on 6 July 2017