This company is commonly known as Bvcm Co. Ltd. The company was founded 21 years ago and was given the registration number 04688178. The firm's registered office is in SHERBORNE. You can find them at 77a Cheap Street, , Sherborne, Dorset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BVCM CO. LTD |
---|---|---|
Company Number | : | 04688178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77a Cheap Street, Sherborne, Dorset, England, DT9 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Blackmore Vale Close, Templecombe, England, BA8 0HB | Director | 19 August 2023 | Active |
Ivy Cottage, 11, Blackmore Vale Close, Templecombe, United Kingdom, BA8 0HB | Director | 01 August 2022 | Active |
13 Blackmore Vale Close, Templecombe, BA8 0HB | Secretary | 07 March 2005 | Active |
Daisy Cottage, 1 Blackmore Vale Close, Templecombe, BA8 0HB | Secretary | 06 May 2006 | Active |
10, Blackmore Vale Close, Templecombe, England, BA8 0HB | Secretary | 21 August 2023 | Active |
Snow Queen Lodge, 10 Blackmore Vale Close, Templecombe, England, BA8 0HB | Secretary | 17 November 2014 | Active |
31 Honeysuckle Lane, Creekmoor, Poole, BH17 7YY | Secretary | 06 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 06 March 2003 | Active |
Ivy Cottage, Blackmore Vale Close, Templecombe, BA8 0HB | Director | 09 April 2009 | Active |
Mulberry House, 7 Blackmore Vale Close, Templecombe, England, BA8 0HB | Director | 24 November 2015 | Active |
Poppies, 2 Blackmore Vale Close, Templecombe, England, BA8 0HB | Director | 24 November 2015 | Active |
Poppies, Blackmore Vale Close, Templecombe, BA8 0HB | Director | 07 March 2005 | Active |
8 Blackmore Vale Close, 8 Blackmore Vale Close, Templecombe, England, BA8 0HB | Director | 19 August 2023 | Active |
Lavender Cottage, 4 Blackmore Vale Close, Templecombe, United Kingdom, BA8 0HB | Director | 05 May 2021 | Active |
Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, BH16 6HP | Director | 06 March 2003 | Active |
77a, Cheap Street, Sherborne, England, DT9 3BA | Director | 31 August 2015 | Active |
10, Blackmore Vale Close, Templecombe, England, BA8 0HB | Director | 21 August 2023 | Active |
77a, Cheap Street, Sherborne, England, DT9 3BA | Director | 02 October 2014 | Active |
Lavender Cottage, 4 Blackmore Vale Close, Templecombe, United Kingdom, BA8 0HB | Director | 05 May 2021 | Active |
Honeysuckle Lodge, 10 Blackmore Vale Close, Templecombe, BA8 0HB | Director | 07 March 2005 | Active |
Rose Cottage, 3, Blackmore Vale Close, Templecombe, United Kingdom, BA8 0HB | Director | 19 August 2020 | Active |
11, Blackmore Vale Close, Templecombe, United Kingdom, BA8 0HB | Director | 19 August 2020 | Active |
Ivy Cottage, 11, Blackmore Vale Close, Templecombe, United Kingdom, BA8 0HB | Director | 23 August 2017 | Active |
14, Blackmore Vale Close, Templecombe, England, BA8 0HB | Director | 24 November 2015 | Active |
Bluebell Cottage, Blackmore Vale Close, Templecombe, BA8 0HB | Director | 07 March 2005 | Active |
Bluebell Cottage,, 14 Blackmore Vale Close, Templecombe, United Kingdom, BA8 0HB | Director | 01 August 2022 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 06 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Officers | Termination secretary company with name termination date. | Download |
2023-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Officers | Appoint person secretary company with name date. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-19 | Officers | Appoint person director company with name date. | Download |
2023-08-19 | Officers | Appoint person director company with name date. | Download |
2023-08-19 | Officers | Termination director company with name termination date. | Download |
2023-08-19 | Officers | Termination director company with name termination date. | Download |
2023-08-19 | Officers | Termination director company with name termination date. | Download |
2023-08-19 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.