BLACKDOWN ENVIRONMENTAL CONSULTING LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Liquidators' statement of receipts and payments to 2024-11-27

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

21/11/2321 November 2023 Removal of liquidator by court order

View Document

20/10/2320 October 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Liquidators' statement of receipts and payments to 2022-11-27

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2021-11-27

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060970100002

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR STEWART KENNETH PRIDDLE

View Document

31/07/1731 July 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060970100001

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JOHN ROWAN DICKSON

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIA PRIDDLE

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART PRIDDLE

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY SOPHIA PRIDDLE

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM
UNIT A6 THE AIRFIELD
DUNKESWELL
HONITON
DEVON
EX14 4LE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/02/1622 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED ASSOCIATED MANAGEMENT & CONSTRUCTION LTD
CERTIFICATE ISSUED ON 10/12/13

View Document

10/12/1310 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
3 HUNTERS WAY CULMSTOCK
CULLOMPTON
DEVON
EX15 3HJ

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060970100001

View Document

01/03/131 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR STEWART KENNETH PRIDDLE

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDSON

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MRS SOPHIA PRIDDLE

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA MARY KATHERINE PRIDDLE / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
TAXASSIST ACCOUNTANTS
74 FORE STREET
HEAVITREE, EXETER
DEVON
EX1 2RR

View Document

14/09/0914 September 2009 SECRETARY APPOINTED MRS ELIZABETH MURIEL RICHARDSON

View Document

12/09/0912 September 2009 APPOINTMENT TERMINATED SECRETARY SOPHIA PRIDDLE

View Document

05/05/095 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR STEWART PRIDDLE

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MRS SOPHIA PRIDDLE

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company