BLACKPOOL VEHICLE PRESERVATION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

10/04/2510 April 2025 Withdrawal of a person with significant control statement on 2025-04-10

View Document

10/04/2510 April 2025 Notification of David Robert Evans as a person with significant control on 2025-04-10

View Document

17/06/2417 June 2024 Appointment of Mr David Robert Evans as a director on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from 30 Tarnbrick Avenue Freckleton Preston PR4 1PN England to 189 Lord Street Fleetwood Lancashire FY7 6SW on 2024-06-17

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-03-31

View Document

11/05/2411 May 2024 Notification of a person with significant control statement

View Document

02/05/242 May 2024 Registered office address changed from 22 Duncan Avenue Blackpool Lancashire FY2 9DB United Kingdom to 30 Tarnbrick Avenue Freckleton Preston PR4 1PN on 2024-05-02

View Document

01/05/241 May 2024 Termination of appointment of Kenny Davis as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Robert John Egford as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Cessation of Robert John Egford as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Robert John Egford as a director on 2024-05-01

View Document

30/04/2430 April 2024 Appointment of Mr. Kenny Davis as a director on 2024-04-19

View Document

18/04/2418 April 2024 Notification of Robert John Egford as a person with significant control on 2024-04-11

View Document

18/04/2418 April 2024 Registered office address changed from 39 Ormont Ave Thornton Cleveleys. Ormont Avenue Thornton-Cleveleys Lancashire FY5 2BT England to 22 22 Duncan Avenue Blackpool Lancashire FY2 9DB on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from 22 22 Duncan Avenue Blackpool Lancashire FY2 9DB United Kingdom to 22 Duncan Avenue Blackpool Lancashire FY2 9DB on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of Mr Robert John Egford as a director on 2024-04-11

View Document

18/04/2418 April 2024 Appointment of Mr. Robert John Egford as a secretary on 2024-04-11

View Document

15/04/2415 April 2024 Termination of appointment of Alan German as a director on 2024-04-15

View Document

11/04/2411 April 2024 Termination of appointment of Richard Ripley Senior as a director on 2024-04-11

View Document

11/04/2411 April 2024 Cessation of Richard Ripley Senior as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Termination of appointment of Hilary Jane Cruickshank as a secretary on 2024-04-11

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY HILARY HOLDEN

View Document

09/04/209 April 2020 SECRETARY APPOINTED HILARY JANE CRUICKSHANK

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 SECRETARY APPOINTED MRS HILARY HOLDEN

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SENIOR

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR RICHARD RIPLEY SENIOR

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR RICHARD RIPLEY SENIOR

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM ROZELLE, CROPPER ROAD NORTH MARTON BLACKPOOL LANCASHIRE FY4 5LF

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY EUNICE CLARK

View Document

04/11/164 November 2016 SECRETARY APPOINTED MR RICHARD SENIOR

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY EUNICE CLARK

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 28/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKINSON

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 28/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/06/1424 June 2014 DIRECTOR APPOINTED MR ALAN GERMAN

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAKIN

View Document

01/04/141 April 2014 28/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 28/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 28/03/12 NO MEMBER LIST

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 28/03/11 NO MEMBER LIST

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 28/03/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HESLEDEN JACKSON / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARKINSON / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUNICE MAKIN / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAKIN / 01/01/2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR. WILLIAM ALAN SWINDLEHURST

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR EUNICE MAKIN

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 28/03/08

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 28/03/07

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 41 SEFTON AVENUE POULTON LE FYLDE LANCASHIRE FY6 8BL

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 28/03/06

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: R L THURSE & CO CAVENDISH HOUSE CLARKE STREET POULTON LE FYLDE FY6 8JW

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 28/03/05

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 28/03/04

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 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