About

Registered Number: 04462135
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Market Square House, Station Road, Sturminster Newton, Dorset, DT10 1FG

 

Blackmore Vale Financial Services Ltd was registered on 17 June 2002 with its registered office in Dorset, it's status in the Companies House registry is set to "Active". The company has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIMAN, David Michael 18 June 2002 - 1
SANDALL, David Leslie 18 June 2002 - 1
HARDIMAN, Valerie Heather 18 June 2002 31 March 2013 1
SANDALL, Carol 18 June 2002 31 March 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 03 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 18 October 2017
PSC01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 15 November 2016
AA01 - Change of accounting reference date 04 November 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 01 March 2006
AUD - Auditor's letter of resignation 19 August 2005
363s - Annual Return 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 30 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 13 May 2003
225 - Change of Accounting Reference Date 13 May 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.