BLACKMORE VALE TOURISM AND DEVELOPMENT COMPANY LTD

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/09/2425 September 2024 Statement of affairs

View Document

29/05/2429 May 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

20/05/2420 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-20

View Document

21/02/2421 February 2024 Director's details changed for David John Shepherd on 2024-02-21

View Document

21/02/2421 February 2024 Secretary's details changed for David John Shepherd on 2024-02-21

View Document

06/05/236 May 2023 Resignation of a liquidator

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Statement of affairs

View Document

26/04/2326 April 2023 Registered office address changed from C/O Andrews & Palmer 32 the Square Gillingham Dorset SP8 4AR to 93 Tabernacle Street London EC2A 4BA on 2023-04-26

View Document

26/04/2326 April 2023 Appointment of a voluntary liquidator

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER GOODINGE

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR BARRY VON CLEMENS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS ANNE GIBERSON

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MILSTED

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

01/06/161 June 2016 16/05/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/07/1510 July 2015 DIRECTOR APPOINTED MRS CHRISTINE PHYLLIS HUMPHRIES

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEVER

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 CURREXT FROM 31/10/2015 TO 28/02/2016

View Document

20/05/1520 May 2015 16/05/15 NO MEMBER LIST

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/05/1421 May 2014 16/05/14 NO MEMBER LIST

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/05/1317 May 2013 16/05/13 NO MEMBER LIST

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM ANDREW & PARTNERS CHARTERED ACCOUNTANTS HIGH STREET, GILLINGHAM DORSET SP8 4AW

View Document

23/05/1223 May 2012 16/05/12 NO MEMBER LIST

View Document

02/06/112 June 2011 16/05/11 NO MEMBER LIST

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED PATRICIA ROSEMARY ELIZABETH LEVER

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANET LOWE

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILSTED / 16/05/2010

View Document

10/06/1010 June 2010 16/05/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LOWE / 16/05/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/08/0720 August 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

09/12/069 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 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