About

Registered Number: 04917902
Date of Incorporation: 01/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Brunel Court, 122 Fore Street, Saltash, Cornwall, PL12 6JW

 

Based in Cornwall, Blackwell Bate Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Blackwell Bate Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Graham John 09 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
PSC07 - N/A 21 October 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 October 2018
PSC01 - N/A 18 October 2018
AP01 - Appointment of director 18 October 2018
CS01 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
MR01 - N/A 02 May 2018
RESOLUTIONS - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 October 2017
CH01 - Change of particulars for director 24 July 2017
PSC04 - N/A 24 July 2017
RESOLUTIONS - N/A 14 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 18 November 2014
SH01 - Return of Allotment of shares 21 March 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 01 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
363s - Annual Return 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 13 December 2004
225 - Change of Accounting Reference Date 30 September 2004
DISS40 - Notice of striking-off action discontinued 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
GAZ1 - First notification of strike-off action in London Gazette 10 August 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.