Download leads from Nexok and grow your business. Find out more

Black Cat Contracting Ltd

Documents

Total Documents72
Total Pages282

Filing History

25 October 2023Micro company accounts made up to 31 July 2023
11 July 2023Confirmation statement made on 8 July 2023 with updates
6 January 2023Micro company accounts made up to 31 July 2022
25 July 2022Confirmation statement made on 8 July 2022 with updates
22 March 2022Micro company accounts made up to 31 July 2021
8 July 2021Confirmation statement made on 8 July 2021 with no updates
19 February 2021Micro company accounts made up to 31 July 2020
8 July 2020Confirmation statement made on 8 July 2020 with no updates
30 June 2020Change of details for Mr Carl White as a person with significant control on 1 June 2020
29 June 2020Director's details changed for Mr Carl White on 29 June 2020
18 December 2019Micro company accounts made up to 31 July 2019
12 July 2019Confirmation statement made on 8 July 2019 with updates
10 July 2019Change of details for Mr Carl White as a person with significant control on 9 July 2017
8 July 2019Change of details for Mr Geoffrey Milburn as a person with significant control on 1 July 2019
5 July 2019Notification of Alison Milburn as a person with significant control on 1 July 2019
5 July 2019Change of details for Mr Geoffrey Milburn as a person with significant control on 5 July 2019
13 February 2019Micro company accounts made up to 31 July 2018
12 July 2018Confirmation statement made on 8 July 2018 with updates
12 July 2018Cessation of Geoffrey Milburn as a person with significant control on 7 July 2018
12 July 2018Cessation of Carl White as a person with significant control on 7 July 2018
16 February 2018Micro company accounts made up to 31 July 2017
10 July 2017Notification of Carl White as a person with significant control on 8 July 2017
10 July 2017Confirmation statement made on 8 July 2017 with updates
10 July 2017Notification of Geoffrey Milburn as a person with significant control on 8 July 2017
10 July 2017Notification of Geoffrey Milburn as a person with significant control on 8 July 2017
10 July 2017Notification of Carl White as a person with significant control on 8 July 2017
10 July 2017Confirmation statement made on 8 July 2017 with updates
16 March 2017Total exemption small company accounts made up to 31 July 2016
16 March 2017Total exemption small company accounts made up to 31 July 2016
26 July 2016Confirmation statement made on 8 July 2016 with updates
26 July 2016Confirmation statement made on 8 July 2016 with updates
25 February 2016Total exemption small company accounts made up to 31 July 2015
25 February 2016Total exemption small company accounts made up to 31 July 2015
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
11 February 2015Total exemption small company accounts made up to 31 July 2014
11 February 2015Total exemption small company accounts made up to 31 July 2014
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
7 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 100
7 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 100
17 March 2014Total exemption small company accounts made up to 31 July 2013
17 March 2014Total exemption small company accounts made up to 31 July 2013
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
14 December 2012Accounts for a dormant company made up to 31 July 2012
14 December 2012Accounts for a dormant company made up to 31 July 2012
2 October 2012Registered office address changed from 1St Floor 12 Market Street Sandwich Kent CT13 9DA United Kingdom on 2 October 2012
2 October 2012Registered office address changed from 1St Floor 12 Market Street Sandwich Kent CT13 9DA United Kingdom on 2 October 2012
2 October 2012Registered office address changed from Cooper Street Barn Cooper Street Ash Canterbury Kent CT3 2NN United Kingdom on 2 October 2012
2 October 2012Registered office address changed from Cooper Street Barn Cooper Street Ash Canterbury Kent CT3 2NN United Kingdom on 2 October 2012
2 October 2012Registered office address changed from Cooper Street Barn Cooper Street Ash Canterbury Kent CT3 2NN United Kingdom on 2 October 2012
2 October 2012Registered office address changed from 1St Floor 12 Market Street Sandwich Kent CT13 9DA United Kingdom on 2 October 2012
1 October 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 October 2012
1 October 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 October 2012
1 October 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 October 2012
25 September 2012Annual return made up to 8 July 2012 with a full list of shareholders
25 September 2012Annual return made up to 8 July 2012 with a full list of shareholders
25 September 2012Annual return made up to 8 July 2012 with a full list of shareholders
2 July 2012Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 July 2012
2 July 2012Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 July 2012
2 July 2012Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 July 2012
20 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
20 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
20 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
3 August 2011Accounts for a dormant company made up to 31 July 2011
3 August 2011Accounts for a dormant company made up to 31 July 2011
8 July 2010Incorporation
8 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing