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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 June 2004 | Outstanding |
N/A |