BLACKDOWN SHEPHERD HUTS LTD.

Blackdown Shepherd Huts Shrubbery Farm Blackdown Shepherd Huts Shrubbery Farm, Ilminster, TA19 9LA, Somerset
StatusACTIVE
Company No.07783370
CategoryPrivate Limited Company
Incorporated22 Sep 2011
Age12 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

BLACKDOWN SHEPHERD HUTS LTD. is an active private limited company with number 07783370. It was incorporated 12 years, 7 months, 25 days ago, on 22 September 2011. The company address is Blackdown Shepherd Huts Shrubbery Farm Blackdown Shepherd Huts Shrubbery Farm, Ilminster, TA19 9LA, Somerset.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077833700001

Charge creation date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Lucas Vickery

Change date: 2019-10-04

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-04

Officer name: Mr William Lucas Vickery

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-21

Officer name: George Richard Arthur Bannister

Documents

View document PDF

Capital name of class of shares

Date: 08 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Richard Arthur Bannister

Termination date: 2016-01-14

Documents

View document PDF

Legacy

Date: 02 Feb 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form TM01 was removed from the public register on 05/05/2016 as it is factually inaccurate or derived from something factually inaccurate

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Feb 2016

Action Date: 02 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-02

Documents

View document PDF

Capital name of class of shares

Date: 01 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-19

Old address: Channings Croft Hare Lane Broadway Ilminster Somerset TA19 9LN United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APT BUILDING & MAINTENANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11688191
Status:ACTIVE
Category:Private Limited Company

DAVID BLACKMORE HAIRDRESSING LTD

23 HIGHFIELD ROAD,BROMSGROVE,B61 7BD

Number:11225390
Status:ACTIVE
Category:Private Limited Company

GOD SAVES LIMITED

68 ELGIN ROAD,CROYDON,CR0 6XA

Number:09467705
Status:ACTIVE
Category:Private Limited Company

QUANTTAS SURVEYING LIMITED

CASTLE HOUSE,FOLKESTONE,CT20 2TQ

Number:08714053
Status:ACTIVE
Category:Private Limited Company

REPORT PRO SOFTWARE LIMITED

CAMBRIDGE HOUSE,WANSTEAD,E11 2PU

Number:09689963
Status:ACTIVE
Category:Private Limited Company

T & J GAS ENGINEERS LIMITED

STEWARD BUNGALOW, PORTHALLOW,LOOE,PL13 2JB

Number:06495122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source