BLAKESLEY & DISTRICT AGRICULTURAL SHOW LTD

Highlands Farm Priors Hardwick Road Highlands Farm Priors Hardwick Road, Daventry, NN11 6DW, Northamptonshire
StatusACTIVE
Company No.07810528
Category
Incorporated14 Oct 2011
Age12 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

BLAKESLEY & DISTRICT AGRICULTURAL SHOW LTD is an active with number 07810528. It was incorporated 12 years, 7 months, 20 days ago, on 14 October 2011. The company address is Highlands Farm Priors Hardwick Road Highlands Farm Priors Hardwick Road, Daventry, NN11 6DW, Northamptonshire.



Company Fillings

Termination director company with name termination date

Date: 28 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Gibson Paton

Termination date: 2024-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-24

Psc name: Christopher Mark Raven

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Steele

Appointment date: 2022-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-14

Psc name: Simon Manning Penn

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Sheppard

Termination date: 2020-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Charles Sheppard

Cessation date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-22

Officer name: Mr Christopher Mark Raven

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr Simon Manning Penn

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: David John Higgott

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Higgott

Change date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Address

Type: AD01

Old address: Hootens Farm Blakesley Towcester Northants NN12 8RT

Change date: 2013-08-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Move registers to sail company

Date: 05 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Alan Osborne

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Charles Nichols

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Sheppard

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPAK SYSTEMS LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:04332709
Status:ACTIVE
Category:Private Limited Company

KYMA SHOP LTD

DEVONSHIRE HOUSE, 1ST FLOOR (NORTH),LONDON,W1W 5DS

Number:11097725
Status:ACTIVE
Category:Private Limited Company

MARKET HILL FISHERIES LTD

9 WINTERTON ROAD,NORTH LINCOLNSHIRE,DN15 9NF

Number:04651604
Status:ACTIVE
Category:Private Limited Company

MODIESE LIMITED

8 ISABELLA PLACE,KINGSTON UPON THAMES,KT2 5PB

Number:11129225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAJE CONSTRUCTION SERVICES LIMITED

UNIT 8, SJS LAW,BRENTFORD,TW8 0FJ

Number:07128964
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST CARPENTRY & MAINTENANCE LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:06558276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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