Advanced company searchLink opens in new window

BLACKERTON ECOCENTRE CIC

Company number 09119524

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)
16 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
15 Apr 2024 AA Micro company accounts made up to 31 July 2023
17 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 July 2022
14 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
11 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
11 Jan 2021 AD01 Registered office address changed from Alder Cottage Blackerton East Anstey Tiverton EX16 9JT England to Blackerton House Blackerton East Anstey Tiverton EX16 9JT on 11 January 2021
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
08 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 July 2017
02 Jan 2018 AD01 Registered office address changed from Blackerton House Blackerton East Anstey Tiverton Devon EX16 9JT to Alder Cottage Blackerton East Anstey Tiverton EX16 9JT on 2 January 2018
12 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
08 May 2017 AA Micro company accounts made up to 31 July 2016
08 Nov 2016 CERTNM Company name changed wild ways bushcraft CIC\certificate issued on 08/11/16
  • RES15 ‐ Change company name resolution on 2016-10-20
08 Nov 2016 CONNOT Change of name notice
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
22 Apr 2016 AA Micro company accounts made up to 31 July 2015
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 60
10 Jul 2015 CH01 Director's details changed for Mrs Emma Victoria Ward on 1 July 2015