BLACKDOWN YURTS LTD

Company Documents

DateDescription
31/03/1531 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 SAIL ADDRESS CHANGED FROM:
C/O KINGSFIELD ACCOUNTANCY SERVICES LTD
UNIT 5 MOORLINCH VINEYARD
SPRING LANE MOORLINCH
BRIDGWATER
SOMERSET
TA7 9DD
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1116 February 2011 SAIL ADDRESS CHANGED FROM: C/O KINGSFIELD ACCOUNTANCY SERVICES LTD UNIT 3E SPRING LANE MOORLINCH BRIDGWATER SOMERSET TA7 9DD UNITED KINGDOM

View Document

16/02/1116 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE ANN NORRIS / 06/02/2010

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY KINGSFIELD ACCOUNTANCY

View Document

08/04/088 April 2008 SECRETARY APPOINTED PETER EDWARD NORRIS

View Document

06/02/086 February 2008 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