Advanced company searchLink opens in new window

BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED

Company number 06406190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
08 Nov 2016 AP01 Appointment of Mr Stephen James Brooklyn as a director on 1 January 2016
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with no updates
04 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
15 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
16 May 2016 AA Accounts for a dormant company made up to 31 October 2015
16 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
16 May 2016 TM01 Termination of appointment of Stephen James Brooklyn as a director on 1 April 2016
16 May 2016 AD01 Registered office address changed from Flat 1 58a Black Bourton Road Carterton Oxfordshire OX18 3HF to The Chapel Littleworth Pewsey Wiltshire SN9 5LF on 16 May 2016
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
10 Sep 2014 AP01 Appointment of Mr Stephen James Brooklyn as a director on 8 September 2014
09 Sep 2014 AD01 Registered office address changed from Tithe House Freshfields Lane Chieveley Newbury Berkshire RG20 8TB to Flat 1 58a Black Bourton Road Carterton Oxfordshire OX18 3HF on 9 September 2014
09 Sep 2014 TM01 Termination of appointment of David William Robinson as a director on 8 September 2014
27 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
16 Apr 2014 CH01 Director's details changed for Mr David William Robinson on 15 April 2014
24 Jan 2014 AD01 Registered office address changed from Tithe House Freshfields Lane Chievley Newbury RG20 8TB United Kingdom on 24 January 2014
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom on 31 January 2013
07 Sep 2012 CH01 Director's details changed for Mr David William Robinson on 7 September 2012
05 Sep 2012 CH01 Director's details changed for Mr David William Robinson on 5 September 2012
31 Mar 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders