BLACKMORE VALE CATERERS LIMITED

Company Documents

DateDescription
10/01/1510 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
7 THE OLD GLOVE FACTORY
BRISTOL ROAD
SHERBORNE
DORSET
DT9 4HP
ENGLAND

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 DISS40 (DISS40(SOAD))

View Document

25/02/1325 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
3 SILVERTON
HIGH STREET
YENSTON
SOMERSET
BA8 0NF
UNITED KINGDOM

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MISS GEMMA EVE WATTS

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOVE

View Document

14/04/1214 April 2012 COMPANY NAME CHANGED LETTINGS IN DORSET LIMITED CERTIFICATE ISSUED ON 14/04/12

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGORY

View Document

13/04/1213 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR STEPHEN ERSKINE LOVE

View Document

19/01/1119 January 2011 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