Blackwood Leisure Vehicles LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £41,031 | +67.01% |
Employees | £3 | 0% |
Total assets | £476,402 | +2.98% |
W C MARSH TRANSPORT LIMITED
Company type | Private Limited Company, Active |
Company Number | 05014443 |
Record last updated | Monday, April 3, 2017 11:59:31 PM UTC |
Official Address | Blackwood House Mount Pleasant Road Castle Gresley Swadlincote Derbyshire De119jq Linton There are 2 companies registered at this street |
Postal Code | DE119JQ |
Sector | Sale of other motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 5, 2017 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Dec 18, 2014 | Annual accounts | |
Registry | Jan 17, 2014 | Annual return | |
Financials | Nov 21, 2013 | Annual accounts | |
Registry | Jan 14, 2013 | Annual return | |
Financials | Nov 6, 2012 | Annual accounts | |
Registry | Jan 17, 2012 | Annual return | |
Financials | Oct 25, 2011 | Annual accounts | |
Registry | Jan 20, 2011 | Annual return | |
Financials | Nov 25, 2010 | Annual accounts | |
Registry | Jan 28, 2010 | Annual return | |
Registry | Jan 28, 2010 | Change of particulars for director | |
Registry | Jan 28, 2010 | Change of particulars for director 5014... | |
Financials | Oct 15, 2009 | Annual accounts | |
Registry | Mar 9, 2009 | Change of accounting reference date | |
Registry | Jan 29, 2009 | Annual return | |
Registry | Jan 29, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 29, 2009 | Notice of change of directors or secretaries or in their particulars 5014... | |
Financials | Apr 3, 2008 | Annual accounts | |
Registry | Mar 10, 2008 | Change in situation or address of registered office | |
Registry | Feb 13, 2008 | Memorandum of association | |
Registry | Feb 13, 2008 | Alteration to memorandum and articles | |
Registry | Feb 7, 2008 | Company name change | |
Registry | Feb 7, 2008 | Change of name certificate | |
Registry | Feb 5, 2008 | Annual return | |
Financials | Sep 19, 2007 | Annual accounts | |
Registry | Jan 27, 2007 | Annual return | |
Financials | Jun 9, 2006 | Annual accounts | |
Registry | Jan 20, 2006 | Annual return | |
Registry | Apr 13, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Apr 7, 2005 | Annual accounts | |
Registry | Mar 16, 2005 | Appointment of a director | |
Registry | Mar 16, 2005 | Annual return | |
Registry | Jan 4, 2005 | Appointment of a man as Director and Sales Manager | |
Registry | Jun 30, 2004 | Appointment of a director | |
Registry | Jan 21, 2004 | Resignation of a secretary | |
Registry | Jan 21, 2004 | Change in situation or address of registered office | |
Registry | Jan 21, 2004 | Resignation of a director | |
Registry | Jan 13, 2004 | Three appointments: a man and 2 companies | |