About

Registered Number: 05114092
Date of Incorporation: 28/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 4 Avon Reach, Chippenham, Wiltshire, SN15 1EE

 

Based in Wiltshire, Blacklock & Partners Ltd was registered on 28 April 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKLOCK, Jonathan David 14 May 2004 - 1
JEYNES, Christopher Andrew 14 May 2004 21 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BLACKLOCK, Carolyn Leigh 21 November 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 07 June 2005
225 - Change of Accounting Reference Date 14 February 2005
395 - Particulars of a mortgage or charge 01 July 2004
RESOLUTIONS - N/A 01 June 2004
RESOLUTIONS - N/A 01 June 2004
RESOLUTIONS - N/A 01 June 2004
RESOLUTIONS - N/A 01 June 2004
RESOLUTIONS - N/A 01 June 2004
225 - Change of Accounting Reference Date 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
123 - Notice of increase in nominal capital 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
CERTNM - Change of name certificate 19 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.