About

Registered Number: 05232774
Date of Incorporation: 16/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Absol House, Ivy Road Industrial Estate, Chippenham, SN15 1SB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 2011 Outstanding

N/A

Debenture 16 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.