About

Registered Number: 05247327
Date of Incorporation: 01/10/2004 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: MAZARS LLP, 90 Victoria Street, Bristol, BS1 6DP

 

Established in 2004, Blackdown Hills Enterprises Ltd has its registered office in Bristol, it's status is listed as "Liquidation". This business has 3 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTEY, Deborah 25 April 2014 - 1
COTTEY, Kenneth John, Mr 01 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COTTEY, Deborah 01 October 2004 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2020
COM1 - N/A 17 September 2020
AM22 - N/A 24 August 2020
AM10 - N/A 13 March 2020
AM10 - N/A 18 September 2019
MR04 - N/A 04 July 2019
AM19 - N/A 30 April 2019
AM10 - N/A 19 March 2019
COM1 - N/A 25 January 2019
AM02 - N/A 16 November 2018
AM07 - N/A 09 October 2018
AM03 - N/A 13 September 2018
AD01 - Change of registered office address 30 August 2018
AM01 - N/A 29 August 2018
AA - Annual Accounts 18 June 2018
MR04 - N/A 29 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 October 2016
MR01 - N/A 16 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 05 November 2014
MR01 - N/A 04 November 2014
AA - Annual Accounts 11 August 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 11 October 2013
MR01 - N/A 06 July 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 24 July 2012
SH01 - Return of Allotment of shares 13 July 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 05 October 2010
SH01 - Return of Allotment of shares 11 August 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

A registered charge 01 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.