About

Registered Number: 06821585
Date of Incorporation: 17/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 11 West Mersea Business Centre Rushmere Close, West Mersea, Colchester, CO5 8QQ,

 

Black Diamond Commodities Ltd was registered on 17 February 2009, it's status at Companies House is "Active". There are 3 directors listed as Dunn, Gregory David Parsons, Dunn, Juliet Elizabeth, Walsham, Leanne Alice for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Gregory David Parsons 17 February 2009 - 1
DUNN, Juliet Elizabeth 01 July 2015 - 1
WALSHAM, Leanne Alice 01 July 2015 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AD01 - Change of registered office address 19 June 2020
AA - Annual Accounts 05 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 24 July 2018
CS01 - N/A 14 July 2017
MR01 - N/A 10 July 2017
AA - Annual Accounts 23 June 2017
SH01 - Return of Allotment of shares 17 June 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 16 March 2016
SH01 - Return of Allotment of shares 15 March 2016
CH01 - Change of particulars for director 16 December 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
CH01 - Change of particulars for director 09 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 22 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA01 - Change of accounting reference date 15 January 2010
AA - Annual Accounts 14 January 2010
AA01 - Change of accounting reference date 11 January 2010
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.