About

Registered Number: 03371980
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Chitterne Dairy Shrewton Road, Chitterne, Warminster, Wiltshire, BA12 0LN

 

Having been setup in 1997, Blackmore Computers Ltd have registered office in Warminster in Wiltshire. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFOOT, Simon Patrick 16 May 1997 - 1
ROWE, Mike 01 December 2017 - 1
BLAKE, Jonathan Paul 01 September 2014 10 November 2017 1
BOLT, John Russell 10 November 2017 30 April 2018 1
CONNOCK, Richard Laurence Somers 01 December 2015 14 May 2019 1
KING, David Victor Thomas 04 January 2000 12 May 2004 1
LEWIS, Richard Geoffrey 01 September 2014 10 November 2017 1
SMITH, Michael Brereton 01 June 2006 20 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BARFOOT, Allison Jane 16 May 1997 29 December 1999 1
THOMAS, Geraldine Victoria Tara 29 December 1999 12 May 2004 1
PIP CONSULTANCY LTD 15 October 2015 28 November 2017 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 25 August 2020
PSC07 - N/A 20 December 2019
CS01 - N/A 24 October 2019
PSC07 - N/A 04 June 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 24 September 2018
AA - Annual Accounts 17 April 2018
PSC04 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
PSC07 - N/A 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
SH08 - Notice of name or other designation of class of shares 29 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 29 November 2017
RESOLUTIONS - N/A 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 29 August 2017
CS01 - N/A 30 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 27 July 2016
SH01 - Return of Allotment of shares 25 July 2016
CH01 - Change of particulars for director 21 January 2016
AP04 - Appointment of corporate secretary 15 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 17 August 2015
RP04 - N/A 11 August 2015
SH01 - Return of Allotment of shares 07 July 2015
SH08 - Notice of name or other designation of class of shares 02 July 2015
SH08 - Notice of name or other designation of class of shares 27 May 2015
CH01 - Change of particulars for director 14 May 2015
CH01 - Change of particulars for director 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AD01 - Change of registered office address 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AA - Annual Accounts 23 February 2015
AA01 - Change of accounting reference date 31 December 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 29 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 18 May 2009
363a - Annual Return 13 May 2008
RESOLUTIONS - N/A 18 April 2008
AA - Annual Accounts 14 April 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
395 - Particulars of a mortgage or charge 27 September 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 17 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 17 May 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 17 May 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
123 - Notice of increase in nominal capital 21 January 2000
287 - Change in situation or address of Registered Office 10 September 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 16 June 1998
287 - Change in situation or address of Registered Office 31 March 1998
225 - Change of Accounting Reference Date 09 March 1998
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.