Date | Description |
2025-03-25 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-27 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-09-28 |
update statutory_documents DIRECTOR APPOINTED MR PETER LIGERTWOOD |
2023-09-07 |
update num_mort_outstanding 1 => 0 |
2023-09-07 |
update num_mort_satisfied 8 => 9 |
2023-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-07-07 |
delete company_previous_name B. BLACKMORE CADCAM SOLUTIONS LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2023-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / B H BLACKMORE HOLDINGS LIMITED / 08/06/2022 |
2022-09-07 |
delete company_previous_name B. BLACKMORE CADMAN SOLUTIONS LIMITED |
2022-07-07 |
delete address THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES ENGLAND MK9 1FF |
2022-07-07 |
insert address UNIT 28 CHANCERY GATE BUSINESS CENTRE LANGFORD LANE KIDLINGTON OXFORDSHIRE ENGLAND OX5 1FQ |
2022-07-07 |
update registered_address |
2022-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM
THE PINNACLE 160 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FF
ENGLAND |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
2022-03-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B H BLACKMORE HOLDINGS LIMITED |
2022-03-11 |
update statutory_documents CESSATION OF BRENDAN HENRY BLACKMORE AS A PSC |
2022-02-15 |
delete person Oliver Allen |
2021-11-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-29 |
update statutory_documents ADOPT ARTICLES 12/11/2021 |
2021-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANNAH WHARTON |
2021-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH WHARTON |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-07-07 |
update num_mort_outstanding 5 => 1 |
2021-07-07 |
update num_mort_satisfied 4 => 8 |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045076400008 |
2021-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045076400009 |
2021-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DOLEMAN / 07/04/2021 |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-02-04 |
delete about_pages_linkeddomain grid24.co.uk |
2021-02-04 |
delete about_pages_linkeddomain startupsuk.co.uk |
2021-02-04 |
insert management_pages_linkeddomain grid24.co.uk |
2021-02-04 |
insert management_pages_linkeddomain startupsuk.co.uk |
2021-02-04 |
insert person Brendan Blackmore |
2021-02-04 |
insert person Jeremy Gray |
2021-02-04 |
insert person Oliver Allen |
2021-02-04 |
insert person Simon Doleman |
2020-10-30 |
delete address 13-15 HIGH STREET WITNEY OXON UNITED KINGDOM OX28 6HW |
2020-10-30 |
insert address THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES ENGLAND MK9 1FF |
2020-10-30 |
update num_mort_outstanding 6 => 5 |
2020-10-30 |
update num_mort_satisfied 3 => 4 |
2020-10-30 |
update registered_address |
2020-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SKIDMORE |
2020-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM
13-15 HIGH STREET
WITNEY
OXON
OX28 6HW
UNITED KINGDOM |
2020-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DOLEMAN / 04/08/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
2020-03-12 |
update statutory_documents CESSATION OF PETER JOHN ROBOTTOM AS A PSC |
2019-08-13 |
update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 102 |
2019-07-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2019-01-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-16 |
update statutory_documents 20/12/18 STATEMENT OF CAPITAL GBP 150.00 |
2018-12-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2018 |
2018-12-06 |
update accounts_last_madeup_date 2016-12-31 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-14 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-22 |
update statutory_documents 27/06/18 STATEMENT OF CAPITAL GBP 156 |
2018-08-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-07-07 |
delete address 114 HIGH STREET WITNEY OXON OX28 6HT |
2018-07-07 |
insert address 13-15 HIGH STREET WITNEY OXON UNITED KINGDOM OX28 6HW |
2018-07-07 |
update account_ref_day 31 => 30 |
2018-07-07 |
update account_ref_month 12 => 6 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-03-31 |
2018-07-07 |
update num_mort_charges 8 => 9 |
2018-07-07 |
update num_mort_outstanding 5 => 6 |
2018-07-07 |
update registered_address |
2018-07-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANTHONY SKIDMORE |
2018-07-02 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY EDWARD CHARLES GRAY |
2018-07-02 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN DOLEMAN |
2018-06-20 |
update statutory_documents CURREXT FROM 31/12/2017 TO 30/06/2018 |
2018-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045076400009 |
2018-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2018 FROM
114 HIGH STREET
WITNEY
OXON
OX28 6HT |
2018-04-27 |
update statutory_documents ADOPT ARTICLES 22/03/2018 |
2018-03-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN ROBOTTOM |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY BLACKMORE / 13/03/2018 |
2018-03-07 |
update num_mort_charges 7 => 8 |
2018-03-07 |
update num_mort_outstanding 4 => 5 |
2018-02-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-02-05 |
update statutory_documents 20/12/17 STATEMENT OF CAPITAL GBP 162 |
2018-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045076400008 |
2017-10-16 |
update statutory_documents DIRECTOR APPOINTED HANNAH LOUISE WHARTON |
2017-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE WHARTON / 01/10/2017 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-08 |
update statutory_documents 30/06/17 STATEMENT OF CAPITAL GBP 168 |
2017-07-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-07-28 |
update statutory_documents 30/06/2017 |
2017-07-28 |
update statutory_documents ALTER ARTICLES 30/06/2017 |
2017-07-28 |
update statutory_documents RIGHTS ATTACHING TO ALL B ORDINARY SHARES SHALL BE ALTERED SO SHARES NO LONGER HAVE VOTING RIGHTS; THE SHARES NO LONGER HAVE ANY DIVIDEND RIGHTS. THE SHARES SOLE RIGHT ON A RETURN OF CAPITAL ON LIQUIDATION OR CAPITAL REDUCTION; SURPLUS ASSETS. 30/06/2017 |
2017-07-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY BLACKMORE / 23/06/2016 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-03-12 |
delete career_emails ca..@bhblackmore.co.uk |
2017-03-12 |
delete alias B H Blackmore |
2017-03-12 |
delete email ca..@bhblackmore.co.uk |
2017-03-12 |
delete index_pages_linkeddomain facebook.com |
2017-03-12 |
delete index_pages_linkeddomain twitter.com |
2017-03-12 |
delete registration_number 4507640 |
2017-03-12 |
delete vat 818 036731 |
2017-03-12 |
insert index_pages_linkeddomain grid24.co.uk |
2017-03-12 |
insert index_pages_linkeddomain startupsuk.co.uk |
2016-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY BLACKMORE / 27/10/2016 |
2016-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY BLACKMORE / 27/10/2016 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-11 |
delete source_ip 65.254.248.136 |
2016-07-11 |
insert source_ip 65.254.227.224 |
2016-05-12 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-12 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-03-14 |
update statutory_documents 28/02/16 FULL LIST |
2015-11-21 |
update statutory_documents SECOND FILING WITH MUD 28/02/15 FOR FORM AR01 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-03-04 |
update statutory_documents 28/02/15 FULL LIST |
2015-02-13 |
update website_status FlippedRobots => OK |
2015-02-13 |
delete contact_pages_linkeddomain linkedin.com |
2015-02-13 |
delete contact_pages_linkeddomain sproutsocial.com |
2015-02-13 |
delete contact_pages_linkeddomain t.co |
2015-02-13 |
delete index_pages_linkeddomain linkedin.com |
2015-02-13 |
delete index_pages_linkeddomain sproutsocial.com |
2015-02-13 |
delete index_pages_linkeddomain t.co |
2015-02-13 |
delete source_ip 65.254.248.133 |
2015-02-13 |
insert source_ip 65.254.248.136 |
2015-01-06 |
update website_status OK => FlippedRobots |
2014-10-07 |
insert career_emails ca..@bhblackmore.co.uk |
2014-10-07 |
insert sales_emails sa..@bhblackmore.co.uk |
2014-10-07 |
delete alias Yammar Web Technologies |
2014-10-07 |
delete email br..@bhblackmore.co.uk |
2014-10-07 |
insert email ca..@bhblackmore.co.uk |
2014-10-07 |
insert email sa..@bhblackmore.co.uk |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-18 |
insert contact_pages_linkeddomain linkedin.com |
2014-08-18 |
insert contact_pages_linkeddomain sproutsocial.com |
2014-08-18 |
insert contact_pages_linkeddomain t.co |
2014-08-18 |
insert index_pages_linkeddomain linkedin.com |
2014-08-18 |
insert index_pages_linkeddomain sproutsocial.com |
2014-08-18 |
insert index_pages_linkeddomain t.co |
2014-06-13 |
update website_status FlippedRobots => OK |
2014-06-13 |
delete index_pages_linkeddomain iso.org |
2014-06-13 |
delete source_ip 213.171.219.247 |
2014-06-13 |
insert alias Yammar Web Technologies |
2014-06-13 |
insert index_pages_linkeddomain facebook.com |
2014-06-13 |
insert index_pages_linkeddomain twitter.com |
2014-06-13 |
insert source_ip 65.254.248.133 |
2014-06-13 |
update name BH Blackmore => Yammar Web Technologies |
2014-06-13 |
update robots_txt_status www.bhblackmore.co.uk: 404 => 200 |
2014-04-30 |
update website_status OK => FlippedRobots |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-21 |
update statutory_documents 28/02/14 FULL LIST |
2014-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HENRY BLACKMORE / 13/03/2014 |
2014-03-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE WHARTON / 13/03/2014 |
2013-06-25 |
update num_mort_charges 6 => 7 |
2013-06-25 |
update num_mort_outstanding 4 => 5 |
2013-06-25 |
update num_mort_outstanding 5 => 4 |
2013-06-25 |
update num_mort_satisfied 2 => 3 |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update num_mort_charges 5 => 6 |
2013-06-23 |
update num_mort_outstanding 3 => 4 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2013-03-13 |
update statutory_documents 28/02/13 FULL LIST |
2013-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HENRY BLACKMORE / 30/10/2012 |
2012-11-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE WHARTON / 30/10/2012 |
2012-10-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-07-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-09 |
update statutory_documents 28/02/12 FULL LIST |
2012-02-22 |
update statutory_documents PREVEXT FROM 31/08/2011 TO 31/12/2011 |
2012-01-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-01-17 |
update statutory_documents 28/11/11 STATEMENT OF CAPITAL GBP 175175.00 |
2011-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-09-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-08-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-03-14 |
update statutory_documents 28/02/11 FULL LIST |
2011-01-24 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HENRY BLACKMORE / 12/03/2010 |
2010-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE WHARTON / 12/03/2010 |
2010-03-19 |
update statutory_documents 28/02/10 FULL LIST |
2010-02-08 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BLACKMORE / 28/08/2009 |
2009-09-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HANNAH WHARTON / 28/08/2009 |
2009-09-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BLACKMORE / 13/08/2008 |
2008-09-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HANNAH WHARTON / 13/08/2008 |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2007-12-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
WITTAS HOUSE, TWO RIVERS STATION LANE, WITNEY, OXFORDHSIRE OX28 4BL |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
2007-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2005-12-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-09-01 |
update statutory_documents COMPANY NAME CHANGED
PEGASUS PRECISION ENGINEERING LI
MITED
CERTIFICATE ISSUED ON 01/09/04 |
2004-07-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-15 |
update statutory_documents SECRETARY RESIGNED |
2004-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/04 FROM:
HARVESTWAY HOUSE, 28 HIGH STREET, WITNEY, OXFORDSHIRE OX28 6RA |
2004-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-12 |
update statutory_documents SECRETARY RESIGNED |
2004-02-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-30 |
update statutory_documents COMPANY NAME CHANGED
B. BLACKMORE CADCAM SOLUTIONS LI
MITED
CERTIFICATE ISSUED ON 30/06/03 |
2002-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/02 FROM:
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX |
2002-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-28 |
update statutory_documents SECRETARY RESIGNED |
2002-08-20 |
update statutory_documents COMPANY NAME CHANGED
B. BLACKMORE CADMAN SOLUTIONS LI
MITED
CERTIFICATE ISSUED ON 20/08/02 |
2002-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |