BLACKSMITHS FORGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Secretary's details changed for Babbington Property Management Limited on 2023-09-21

View Document

04/07/234 July 2023 Appointment of Babbington Property Management Limited as a secretary on 2023-07-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-06-30

View Document

31/05/2331 May 2023 Appointment of Rebecca Elaine Smith as a director on 2023-05-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

27/04/2327 April 2023 Appointment of Mixten Services Ltd as a secretary on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Babbington Property Management Ltd as a secretary on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from Office 2 44 Black Bourton Road Carterton OX18 3HE England to Mixten Services Ltd, 377-399 London Road Camberley GU15 3HL on 2023-04-27

View Document

01/02/231 February 2023 Termination of appointment of Susan Mary Oxborrow as a director on 2023-01-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/10/2110 October 2021 Termination of appointment of Michael Healey as a director on 2021-09-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/12/2014 December 2020 CORPORATE SECRETARY APPOINTED BABBINGTON PROPERTY MANAGEMENT LTD

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY CHERRY JONES

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 29 BATH ROAD OLD TOWN SWINDON SN1 4AS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE BENNELL

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARY OXBORROW / 21/05/2014

View Document

20/05/1420 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANICE LYNN BENNELL / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARY OXBORROW / 14/05/2013

View Document

07/02/137 February 2013 SECRETARY APPOINTED MRS CHERRY JONES

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MICHAEL HEALEY

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG ENGLAND

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN ROBINSON

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBINSON

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/05/122 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/04/08; CHANGE OF MEMBERS

View Document

11/04/0811 April 2008 CURREXT FROM 30/04/2008 TO 30/06/2008

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 25/04/07; CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 47 BUCKINGHAM ROAD SWINDON WILTSHIRE SN3 1HZ

View Document

23/01/0623 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: C/O J S BLOOR LTD ASHBY ROAD, MEASHAM SWADLINCOTE DERBYSHIRE DE12 7JP

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS; AMEND

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 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