BLACKMORE & SPARKFORD VALE TRADING LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Director's details changed for Mr Thomas Richard Phineas Riall on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Anthony Charles Mayo on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Richard Alan Fry on 2024-08-08

View Document

08/08/248 August 2024 Secretary's details changed for Ms Henrietta Susan Paul on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from Timberly South Street Axminster Devon EX13 5AD to The Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Ryan Bliss on 2024-08-08

View Document

08/08/248 August 2024 Change of details for The Blackmore & Sparkford Vale Company Limited as a person with significant control on 2024-08-08

View Document

17/07/2417 July 2024 Director's details changed for Mr Richard Alan Fry on 2024-04-30

View Document

16/07/2416 July 2024 Termination of appointment of Simon Guthrie Fenton as a director on 2024-04-30

View Document

16/07/2416 July 2024 Appointment of Mr Richard Alan Fry as a director on 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Secretary's details changed for Ms Henrietta Susan Stickland on 2024-01-26

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

10/05/2310 May 2023 Appointment of Ms Henrietta Susan Stickland as a secretary on 2023-05-01

View Document

10/05/2310 May 2023 Termination of appointment of Rose Webb-Carter as a secretary on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR THOMAS RICHARD PHINEAS RIALL

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED ANTHONY CHARLES MAYO

View Document

19/05/2019 May 2020 COMPANY NAME CHANGED BLACKMORE & SPARKFORD VALE FALLEN STOCK SCHEME LIMITED CERTIFICATE ISSUED ON 19/05/20

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY VICTORIA MATHEWS

View Document

18/05/2018 May 2020 SECRETARY APPOINTED MRS MEGAN ROSE BLISS

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MATHEWS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

02/06/142 June 2014 SECRETARY APPOINTED VICTORIA JOSEPHINE MATHEWS

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY LAVINIA DE PELET

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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