Established in 2004, Blackmore Building Contractors Ltd have registered office in Chippenham, it's status in the Companies House registry is set to "Active". Blackmore Building Contractors Ltd has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOENIGK, Paul Robert | 25 October 2010 | - | 1 |
BOENIGK, Peter Wyn | 16 September 2004 | - | 1 |
FORTINO, Leonardo | 16 September 2004 | 11 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
PSC04 - N/A | 22 May 2020 | |
CH01 - Change of particulars for director | 22 May 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 23 September 2019 | |
CH01 - Change of particulars for director | 23 September 2019 | |
CH01 - Change of particulars for director | 23 September 2019 | |
PSC04 - N/A | 23 September 2019 | |
AD01 - Change of registered office address | 26 June 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 28 August 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 18 September 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
CH03 - Change of particulars for secretary | 27 September 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 27 September 2012 | |
RESOLUTIONS - N/A | 16 January 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 16 January 2012 | |
SH01 - Return of Allotment of shares | 16 January 2012 | |
CC04 - Statement of companies objects | 16 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 26 October 2011 | |
AR01 - Annual Return | 19 September 2011 | |
MG01 - Particulars of a mortgage or charge | 23 August 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AP01 - Appointment of director | 25 October 2010 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
TM01 - Termination of appointment of director | 16 September 2010 | |
SH03 - Return of purchase of own shares | 24 June 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363s - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 22 December 2007 | |
AA - Annual Accounts | 14 December 2006 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 27 September 2005 | |
225 - Change of Accounting Reference Date | 12 April 2005 | |
NEWINC - New incorporation documents | 16 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 October 2011 | Outstanding |
N/A |
Debenture | 16 August 2011 | Outstanding |
N/A |