Advanced company searchLink opens in new window

BLACKMORE & SPARKFORD VALE TRADING LIMITED

Company number 09056121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2024 CH01 Director's details changed for Mr Thomas Richard Phineas Riall on 8 August 2024
08 Aug 2024 AD01 Registered office address changed from Timberly South Street Axminster Devon EX13 5AD to The Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 8 August 2024
08 Aug 2024 PSC05 Change of details for The Blackmore & Sparkford Vale Company Limited as a person with significant control on 8 August 2024
08 Aug 2024 CH01 Director's details changed for Anthony Charles Mayo on 8 August 2024
08 Aug 2024 CH01 Director's details changed for Mr Richard Alan Fry on 8 August 2024
08 Aug 2024 CH01 Director's details changed for Mr Ryan Bliss on 8 August 2024
08 Aug 2024 CH03 Secretary's details changed for Ms Henrietta Susan Paul on 8 August 2024
17 Jul 2024 CH01 Director's details changed for Mr Richard Alan Fry on 30 April 2024
16 Jul 2024 TM01 Termination of appointment of Simon Guthrie Fenton as a director on 30 April 2024
16 Jul 2024 AP01 Appointment of Mr Richard Alan Fry as a director on 30 April 2024
04 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with updates
28 Jan 2024 CH03 Secretary's details changed for Ms Henrietta Susan Stickland on 26 January 2024
09 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
22 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
10 May 2023 TM02 Termination of appointment of Rose Webb-Carter as a secretary on 1 May 2023
10 May 2023 AP03 Appointment of Ms Henrietta Susan Stickland as a secretary on 1 May 2023
21 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
24 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
04 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
09 Jun 2021 AP01 Appointment of Mr Simon Guthrie Fenton as a director on 30 April 2021
08 Jun 2021 AP01 Appointment of Mr Ryan Bliss as a director on 30 April 2021
08 Jun 2021 AP03 Appointment of Ms Rose Webb-Carter as a secretary on 30 April 2021
08 Jun 2021 TM01 Termination of appointment of Patrick Hugh Peter De Pelet as a director on 30 April 2021
08 Jun 2021 TM01 Termination of appointment of Michael John Felton as a director on 30 April 2021