Advanced company searchLink opens in new window

BLACKBOTTLE LIMITED

Company number 07616514

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)
04 May 2018 PSC04 Change of details for Mr Andrew Wilson Black as a person with significant control on 27 April 2018
03 May 2018 CH01 Director's details changed for Andrew Black on 27 April 2018
30 Apr 2018 CH01 Director's details changed for Mr David Alan Dinwoodie on 27 April 2018
27 Feb 2018 AD01 Registered office address changed from C/O Blackbottle Limited Chasemore Farm Bookham Road Downside Surrey KT11 3JT to 40, Queen Anne Street London W1G 9EL on 27 February 2018
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 Jan 2017 MR04 Satisfaction of charge 1 in full
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Dec 2015 AP03 Appointment of Mr David Alan Dinwoodie as a secretary on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of Deane Keith Short as a director on 21 December 2015
21 Dec 2015 TM02 Termination of appointment of Deane Keith Short as a secretary on 21 December 2015
21 Dec 2015 AP01 Appointment of Mr David Alan Dinwoodie as a director on 17 December 2015
15 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Oct 2013 AP01 Appointment of Mr Deane Keith Short as a director
02 Oct 2013 AP03 Appointment of Mr Deane Keith Short as a secretary
02 Oct 2013 TM01 Termination of appointment of Rodger Sargent as a director
10 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
02 May 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off