About

Registered Number: 04954523
Date of Incorporation: 05/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2 Parklands Ground Floor, Rubery, B45 9PZ,

 

Blackwells (Hereford) Ltd was registered on 05 November 2003, it has a status of "Active". The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 May 2020
AA01 - Change of accounting reference date 04 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2020
SH08 - Notice of name or other designation of class of shares 10 March 2020
RESOLUTIONS - N/A 09 March 2020
PSC02 - N/A 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
PSC07 - N/A 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
AD01 - Change of registered office address 02 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 16 November 2018
CS01 - N/A 06 November 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 02 February 2018
TM01 - Termination of appointment of director 18 January 2018
RESOLUTIONS - N/A 06 December 2017
CS01 - N/A 16 November 2017
AP01 - Appointment of director 08 March 2017
SH01 - Return of Allotment of shares 23 February 2017
AA - Annual Accounts 31 January 2017
MR01 - N/A 14 December 2016
MR01 - N/A 14 December 2016
MR04 - N/A 09 December 2016
MR04 - N/A 09 December 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 11 January 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
363a - Annual Return 22 December 2008
RESOLUTIONS - N/A 17 December 2008
RESOLUTIONS - N/A 17 December 2008
MEM/ARTS - N/A 17 December 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 16 January 2007
363a - Annual Return 21 November 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 13 October 2005
395 - Particulars of a mortgage or charge 21 January 2005
363s - Annual Return 12 November 2004
395 - Particulars of a mortgage or charge 27 September 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
RESOLUTIONS - N/A 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
225 - Change of Accounting Reference Date 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
CERTNM - Change of name certificate 15 April 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2016 Outstanding

N/A

A registered charge 01 December 2016 Outstanding

N/A

Legal charge 23 September 2004 Fully Satisfied

N/A

Debenture 23 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.