BLAGDON VALLEY MINIBUS ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

13/07/2413 July 2024 Micro company accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Director's details changed for Mr Jeremy Bennett on 2024-07-01

View Document

11/06/2411 June 2024 Termination of appointment of Renee Frances Bolton as a director on 2024-06-10

View Document

11/06/2411 June 2024 Appointment of Ms Helen Claire Williams as a director on 2024-06-10

View Document

11/06/2411 June 2024 Appointment of Mr Jeremy Bennett as a director on 2024-06-10

View Document

11/06/2411 June 2024 Appointment of Mr Andrew Bolwell as a director on 2024-06-10

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Sarah Louise Roper as a director on 2023-05-15

View Document

02/04/232 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

02/03/182 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS ALISON COVENTRY

View Document

31/01/1731 January 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/06/1610 June 2016 30/05/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH PARSONS

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MRS SARAH LOUISE ROPER

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/05/1530 May 2015 30/05/15 NO MEMBER LIST

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARTIN

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARTIN

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 30/05/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 DIRECTOR APPOINTED ELIZABETH SARAH RICHARDS

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/06/1316 June 2013 30/05/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAME PAINE

View Document

05/06/125 June 2012 30/05/12 NO MEMBER LIST

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLOP

View Document

31/05/1131 May 2011 30/05/11 NO MEMBER LIST

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD EVANS

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANK PARSONS / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENEE FRANCES BOLTON / 30/05/2010

View Document

03/06/103 June 2010 30/05/10 NO MEMBER LIST

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DIXON / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLOP / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN PARSONS / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD EVANS / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BARNES / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET LONGDEN / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAM MARTIN / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANK BARWICK / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME RICHARD PAINE / 30/05/2010

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MR ALAN FRANK BARWICK

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED GRAHAME RICHARD PAINE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED RENEE FRANCES BOLTON

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN DAY

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 30/05/07

View Document

11/06/0711 June 2007

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: GREENLANDS BATH ROAD BLAGDON BRISTOL NORTH SOMMERSET BS40 7RW

View Document

20/11/0620 November 2006

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: MELDENE LIBERTY LANE, BLAGDON BRISTOL BS40 7TJ

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 30/05/06

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 ANNUAL RETURN MADE UP TO 30/05/05

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 30/05/04

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 ANNUAL RETURN MADE UP TO 30/05/03

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 ANNUAL RETURN MADE UP TO 30/05/02

View Document

12/07/0112 July 2001 ANNUAL RETURN MADE UP TO 30/05/01

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 ANNUAL RETURN MADE UP TO 30/05/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/06/9917 June 1999 ANNUAL RETURN MADE UP TO 30/05/99

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 ANNUAL RETURN MADE UP TO 30/05/98

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 30/05/97

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 ANNUAL RETURN MADE UP TO 30/05/96

View Document

01/08/951 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/05/9530 May 1995 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