BLACKMORE COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-17 with updates |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-12-31 |
11/03/2511 March 2025 | Resolutions |
11/03/2511 March 2025 | Memorandum and Articles of Association |
07/03/257 March 2025 | Change of share class name or designation |
07/03/257 March 2025 | Particulars of variation of rights attached to shares |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-17 with updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Cancellation of shares. Statement of capital on 2023-09-15 |
15/09/2315 September 2023 | Termination of appointment of Russell Pawson as a director on 2023-09-15 |
15/09/2315 September 2023 | Termination of appointment of Mike Rowe as a director on 2023-09-15 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
15/04/2315 April 2023 | Appointment of Russell Pawson as a director on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CESSATION OF RICHARD GEOFFREY LEWIS AS A PSC |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
04/06/194 June 2019 | CESSATION OF RICHARD LAURENCE SOMERS CONNOCK AS A PSC |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNOCK |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOLT |
17/04/1817 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS |
14/12/1714 December 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LAURENCE SOMERS CONNOCK / 10/11/2017 |
14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANTHONY EDMUNDS |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLAKE |
14/12/1714 December 2017 | DIRECTOR APPOINTED MR JOHN RUSSELL BOLT |
14/12/1714 December 2017 | DIRECTOR APPOINTED MR STEVEN ANTHONY EDMUNDS |
14/12/1714 December 2017 | DIRECTOR APPOINTED MR MIKE ROWE |
14/12/1714 December 2017 | CESSATION OF JONATHAN PAUL BLAKE AS A PSC |
28/11/1728 November 2017 | APPOINTMENT TERMINATED, SECRETARY PIP CONSULTANCY LTD |
28/11/1728 November 2017 | ADOPT ARTICLES 10/11/2017 |
14/09/1714 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
02/08/162 August 2016 | DIRECTOR APPOINTED MR RICHARD LAURENCE SOMERS CONNOCK |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/07/1625 July 2016 | 01/12/15 STATEMENT OF CAPITAL GBP 300 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BLAKE / 01/09/2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | CORPORATE SECRETARY APPOINTED PIP CONSULTANCY LTD |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/08/1517 August 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
11/08/1511 August 2015 | SECOND FILING FOR FORM SH01 |
07/07/157 July 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 100 |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK BARFOOT / 01/05/2015 |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY LEWIS / 01/05/2015 |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BLAKE / 01/05/2015 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/12/1431 December 2014 | PREVSHO FROM 31/08/2015 TO 31/12/2014 |
15/10/1415 October 2014 | DIRECTOR APPOINTED MR JONATHAN PAUL BLAKE |
15/10/1415 October 2014 | DIRECTOR APPOINTED MR RICHARD GEOFFREY LEWIS |
04/09/144 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/08/1329 August 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
13/05/1113 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
13/05/1013 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
13/05/1013 May 2010 | CHANGE PERSON AS DIRECTOR |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK BARFOOT / 01/10/2009 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | ALTER MEMORANDUM 05/03/2008 |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
29/10/0729 October 2007 | DIRECTOR RESIGNED |
27/09/0727 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | NEW DIRECTOR APPOINTED |
20/09/0620 September 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
04/06/044 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | NEW SECRETARY APPOINTED |
03/06/043 June 2004 | SECRETARY RESIGNED |
03/06/043 June 2004 | DIRECTOR RESIGNED |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
05/06/015 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
17/05/0117 May 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
18/07/0018 July 2000 | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
17/05/0017 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
21/01/0021 January 2000 | £ NC 20000/40000 29/12/99 |
21/01/0021 January 2000 | NEW SECRETARY APPOINTED |
21/01/0021 January 2000 | NEW DIRECTOR APPOINTED |
21/01/0021 January 2000 | SECRETARY RESIGNED |
10/09/9910 September 1999 | REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 1 GOLDCROFT YEOVIL SOMERSET BA21 4DX |
20/05/9920 May 1999 | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
20/04/9920 April 1999 | FULL ACCOUNTS MADE UP TO 31/08/98 |
16/06/9816 June 1998 | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS |
31/03/9831 March 1998 | REGISTERED OFFICE CHANGED ON 31/03/98 FROM: RODGROVE COPSE MOOR LANE RODGROVE WINCANTON SOMERSET BA9 9QU |
09/03/989 March 1998 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98 |
16/05/9716 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLACKMORE COMPUTERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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