About

Registered Number: 04891738
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, Lanyon House, Mission Court, Newport, Gwent, NP20 2DW

 

Based in Newport, Gwent, Blackwell Brothers Developments Ltd was founded on 08 September 2003, it's status at Companies House is "Active". There are 3 directors listed as Blackwell, Paul Colin, Blackwell, Stephen Christopher, Blackwell, Colin Reginald for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Paul Colin 08 September 2003 - 1
BLACKWELL, Stephen Christopher 10 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKWELL, Colin Reginald 08 September 2003 11 November 2008 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 18 September 2019
CH01 - Change of particulars for director 02 August 2019
PSC04 - N/A 02 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 21 May 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 21 January 2008
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 13 February 2007
AA - Annual Accounts 07 December 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
363s - Annual Return 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 07 February 2007 Outstanding

N/A

Mortgage 27 October 2006 Outstanding

N/A

Mortgage 11 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.