R. Blackett Charlton Workshop Services Ltd was setup in 1994. We don't know the number of employees at R. Blackett Charlton Workshop Services Ltd. There are 3 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORDEN, Richard Peter | 08 February 2000 | 31 December 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMER, Simon Philip | 02 July 2018 | - | 1 |
KELLY, Christopher John | 02 May 2014 | 01 July 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 October 2019 | |
DS01 - Striking off application by a company | 30 September 2019 | |
AA01 - Change of accounting reference date | 28 June 2019 | |
MR01 - N/A | 29 January 2019 | |
MR01 - N/A | 29 January 2019 | |
CH01 - Change of particulars for director | 23 January 2019 | |
CS01 - N/A | 11 January 2019 | |
TM01 - Termination of appointment of director | 16 November 2018 | |
AP01 - Appointment of director | 16 November 2018 | |
CH01 - Change of particulars for director | 24 August 2018 | |
AP03 - Appointment of secretary | 09 July 2018 | |
TM02 - Termination of appointment of secretary | 09 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 16 January 2017 | |
AD01 - Change of registered office address | 05 August 2016 | |
AA - Annual Accounts | 13 May 2016 | |
AR01 - Annual Return | 21 January 2016 | |
MR01 - N/A | 02 January 2016 | |
AA - Annual Accounts | 17 March 2015 | |
AR01 - Annual Return | 13 January 2015 | |
RESOLUTIONS - N/A | 12 January 2015 | |
TM01 - Termination of appointment of director | 09 January 2015 | |
AA - Annual Accounts | 01 July 2014 | |
TM01 - Termination of appointment of director | 18 June 2014 | |
AUD - Auditor's letter of resignation | 17 June 2014 | |
AP01 - Appointment of director | 13 June 2014 | |
AP01 - Appointment of director | 12 June 2014 | |
AP03 - Appointment of secretary | 13 May 2014 | |
TM01 - Termination of appointment of director | 13 May 2014 | |
TM02 - Termination of appointment of secretary | 13 May 2014 | |
AR01 - Annual Return | 17 January 2014 | |
TM01 - Termination of appointment of director | 17 January 2014 | |
TM01 - Termination of appointment of director | 28 October 2013 | |
AA - Annual Accounts | 18 June 2013 | |
RESOLUTIONS - N/A | 11 March 2013 | |
AR01 - Annual Return | 27 January 2013 | |
AP01 - Appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 16 November 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AD01 - Change of registered office address | 30 April 2012 | |
AR01 - Annual Return | 17 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2011 | |
TM01 - Termination of appointment of director | 05 April 2011 | |
AUD - Auditor's letter of resignation | 04 April 2011 | |
AA - Annual Accounts | 07 March 2011 | |
RESOLUTIONS - N/A | 16 February 2011 | |
AR01 - Annual Return | 07 February 2011 | |
MG01 - Particulars of a mortgage or charge | 28 January 2011 | |
AP01 - Appointment of director | 26 October 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AA - Annual Accounts | 11 March 2010 | |
AA01 - Change of accounting reference date | 08 March 2010 | |
AP01 - Appointment of director | 10 February 2010 | |
AR01 - Annual Return | 08 February 2010 | |
AD01 - Change of registered office address | 05 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
AA - Annual Accounts | 27 October 2009 | |
TM01 - Termination of appointment of director | 09 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 25 June 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
RESOLUTIONS - N/A | 04 April 2009 | |
288b - Notice of resignation of directors or secretaries | 12 February 2009 | |
363a - Annual Return | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 19 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
AA - Annual Accounts | 15 October 2008 | |
MEM/ARTS - N/A | 03 March 2008 | |
CERTNM - Change of name certificate | 28 February 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363s - Annual Return | 23 January 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
AA - Annual Accounts | 18 October 2006 | |
CERTNM - Change of name certificate | 11 October 2006 | |
363s - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 26 October 2004 | |
395 - Particulars of a mortgage or charge | 17 June 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 18 January 2002 | |
AA - Annual Accounts | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
363s - Annual Return | 19 January 2001 | |
AA - Annual Accounts | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 March 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
CERTNM - Change of name certificate | 24 February 2000 | |
363s - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 29 March 1999 | |
363s - Annual Return | 22 January 1999 | |
AA - Annual Accounts | 22 October 1998 | |
363s - Annual Return | 20 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 1998 | |
AA - Annual Accounts | 14 May 1997 | |
363s - Annual Return | 21 January 1997 | |
AA - Annual Accounts | 14 May 1996 | |
363s - Annual Return | 24 January 1996 | |
287 - Change in situation or address of Registered Office | 17 November 1995 | |
CERTNM - Change of name certificate | 14 June 1995 | |
CERTNM - Change of name certificate | 14 June 1995 | |
RESOLUTIONS - N/A | 04 April 1995 | |
AA - Annual Accounts | 04 April 1995 | |
363s - Annual Return | 18 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 11 November 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 July 1994 | |
CERTNM - Change of name certificate | 13 June 1994 | |
CERTNM - Change of name certificate | 13 June 1994 | |
288 - N/A | 03 March 1994 | |
288 - N/A | 03 March 1994 | |
288 - N/A | 03 March 1994 | |
287 - Change in situation or address of Registered Office | 03 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1994 | |
RESOLUTIONS - N/A | 07 February 1994 | |
288 - N/A | 07 February 1994 | |
288 - N/A | 07 February 1994 | |
287 - Change in situation or address of Registered Office | 07 February 1994 | |
NEWINC - New incorporation documents | 17 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2019 | Outstanding |
N/A |
A registered charge | 24 January 2019 | Outstanding |
N/A |
A registered charge | 24 December 2015 | Outstanding |
N/A |
Debenture | 21 January 2011 | Outstanding |
N/A |
Debenture | 30 April 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 May 2004 | Fully Satisfied |
N/A |
Guarantee and debenture | 02 November 1994 | Fully Satisfied |
N/A |