BLACKBOOKS ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

BLACKBOOKS ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05026433

Incorporation date

26/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Rossway Business Centre Wharf Approach, Aldridge, Walsall WS9 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon12/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/09/2025
Notification of Desmond Morris as a person with significant control on 2025-09-07
dot icon08/09/2025
Cessation of Karen Ann Morris as a person with significant control on 2025-09-08
dot icon08/09/2025
Termination of appointment of Karen Ann Morris as a director on 2025-09-08
dot icon13/08/2025
Appointment of Mr Desmond Morris as a director on 2025-08-01
dot icon07/02/2025
Appointment of Mrs Karen Ann Morris as a director on 2025-02-06
dot icon07/02/2025
Termination of appointment of Desmond Morris as a secretary on 2025-02-07
dot icon07/02/2025
Termination of appointment of Desmond Morris as a director on 2025-02-07
dot icon07/02/2025
Cessation of Desmond Morris as a person with significant control on 2025-02-06
dot icon07/02/2025
Notification of Karen Morris as a person with significant control on 2025-02-06
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Registered office address changed from 84 Woodhouses Road Woodhouses Road Burntwood Staffordshire WS7 9EJ England to Rossway Business Centre Wharf Approach Aldridge Walsall WS9 8BX on 2022-03-09
dot icon31/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Registered office address changed from 23 - 25 Sandford Street Lichfield Staffordshire WS13 6QA to 84 Woodhouses Road Woodhouses Road Burntwood Staffordshire WS7 9EJ on 2016-03-22
dot icon17/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Desmond Morris on 2013-09-27
dot icon03/03/2014
Secretary's details changed for Mr Desmond Morris on 2013-09-27
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Desmond Morris on 2013-02-25
dot icon25/02/2013
Secretary's details changed for Mr Desmond Morris on 2013-02-25
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon20/02/2010
Director's details changed for Desmond Morris on 2010-02-20
dot icon11/02/2010
Certificate of change of name
dot icon11/02/2010
Change of name notice
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Registered office address changed from 34 Whitehouse Drive Lichfield Staffordshire WS13 8FE on 2009-10-22
dot icon25/06/2009
Registered office changed on 25/06/2009 from 52 crooked bridge road stafford staffordshire ST16 3NE
dot icon23/02/2009
Return made up to 26/01/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Appointment terminated director mary hale
dot icon13/02/2008
Return made up to 26/01/08; full list of members
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Secretary's particulars changed
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon08/02/2007
Return made up to 26/01/07; full list of members
dot icon24/02/2006
Return made up to 26/01/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon24/02/2005
Return made up to 26/01/05; full list of members
dot icon16/11/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon04/11/2004
Registered office changed on 04/11/04 from: 19 oaks drive cannock staffordshire WS11 1EU
dot icon19/10/2004
New director appointed
dot icon28/09/2004
New secretary appointed
dot icon20/02/2004
Registered office changed on 20/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Secretary resigned
dot icon26/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
44.66K
-
0.00
-
-
2022
4
34.99K
-
0.00
-
-
2023
4
14.86K
-
0.00
-
-
2023
4
14.86K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

14.86K £Descended-57.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Desmond
Director
01/01/2008 - 07/02/2025
8
Morris, Desmond
Director
01/08/2025 - Present
8
Morris, Karen
Director
06/02/2025 - 08/09/2025
7
Morris, Desmond
Secretary
20/09/2004 - 07/02/2025
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACKBOOKS ACCOUNTANCY LIMITED

BLACKBOOKS ACCOUNTANCY LIMITED is an(a) Active company incorporated on 26/01/2004 with the registered office located at Rossway Business Centre Wharf Approach, Aldridge, Walsall WS9 8BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBOOKS ACCOUNTANCY LIMITED?

toggle

BLACKBOOKS ACCOUNTANCY LIMITED is currently Active. It was registered on 26/01/2004 .

Where is BLACKBOOKS ACCOUNTANCY LIMITED located?

toggle

BLACKBOOKS ACCOUNTANCY LIMITED is registered at Rossway Business Centre Wharf Approach, Aldridge, Walsall WS9 8BX.

What does BLACKBOOKS ACCOUNTANCY LIMITED do?

toggle

BLACKBOOKS ACCOUNTANCY LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does BLACKBOOKS ACCOUNTANCY LIMITED have?

toggle

BLACKBOOKS ACCOUNTANCY LIMITED had 4 employees in 2023.

What is the latest filing for BLACKBOOKS ACCOUNTANCY LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-20 with no updates.