BLAGDON VALLEY MINIBUS ASSOCIATION

Register to unlock more data on OkredoRegister

BLAGDON VALLEY MINIBUS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03062441

Incorporation date

30/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Greenlands, Bath Road, Blagdon, Bristol, North Somerset BS40 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1995)
dot icon09/03/2026
Micro company accounts made up to 2025-12-31
dot icon18/11/2025
Termination of appointment of Janet Margaret Longden as a director on 2025-11-15
dot icon23/08/2025
Micro company accounts made up to 2024-12-31
dot icon31/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon13/07/2024
Micro company accounts made up to 2023-12-31
dot icon03/07/2024
Director's details changed for Mr Jeremy Bennett on 2024-07-01
dot icon11/06/2024
Appointment of Ms Helen Claire Williams as a director on 2024-06-10
dot icon11/06/2024
Appointment of Mr Jeremy Bennett as a director on 2024-06-10
dot icon11/06/2024
Appointment of Mr Andrew Bolwell as a director on 2024-06-10
dot icon11/06/2024
Termination of appointment of Renee Frances Bolton as a director on 2024-06-10
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon25/05/2023
Termination of appointment of Sarah Louise Roper as a director on 2023-05-15
dot icon02/04/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon31/05/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon02/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon31/01/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/01/2017
Appointment of Mrs Alison Coventry as a director on 2017-01-31
dot icon10/06/2016
Annual return made up to 2016-05-30 no member list
dot icon16/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Appointment of Mrs Sarah Louise Roper as a director on 2016-02-16
dot icon16/02/2016
Termination of appointment of Elizabeth Sarah Richards as a director on 2016-02-16
dot icon16/02/2016
Termination of appointment of Sarah Ann Parsons as a director on 2016-02-16
dot icon30/05/2015
Annual return made up to 2015-05-30 no member list
dot icon30/05/2015
Termination of appointment of Matthew Adam Martin as a director on 2015-05-18
dot icon30/05/2015
Termination of appointment of Matthew Adam Martin as a director on 2015-05-18
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-30 no member list
dot icon25/09/2013
Appointment of Elizabeth Sarah Richards as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/06/2013
Annual return made up to 2013-05-30 no member list
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Termination of appointment of Grahame Paine as a director
dot icon05/06/2012
Annual return made up to 2012-05-30 no member list
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/09/2011
Termination of appointment of John Gallop as a director
dot icon31/05/2011
Annual return made up to 2011-05-30 no member list
dot icon01/10/2010
Termination of appointment of Donald Evans as a director
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-30 no member list
dot icon03/06/2010
Director's details changed for Janet Margaret Longden on 2010-05-30
dot icon03/06/2010
Director's details changed for Sarah Ann Parsons on 2010-05-30
dot icon03/06/2010
Director's details changed for Mr Alan Frank Barwick on 2010-05-30
dot icon03/06/2010
Director's details changed for Christopher John Dixon on 2010-05-30
dot icon03/06/2010
Director's details changed for Donald Evans on 2010-05-30
dot icon03/06/2010
Director's details changed for Mr Kenneth Frank Parsons on 2010-05-30
dot icon03/06/2010
Director's details changed for Matthew Adam Martin on 2010-05-30
dot icon03/06/2010
Director's details changed for Grahame Richard Paine on 2010-05-30
dot icon03/06/2010
Director's details changed for John Gallop on 2010-05-30
dot icon03/06/2010
Director's details changed for Renee Frances Bolton on 2010-05-30
dot icon03/06/2010
Director's details changed for Andrew John Barnes on 2010-05-30
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/06/2009
Annual return made up to 30/05/09
dot icon12/11/2008
Director appointed mr alan frank barwick
dot icon12/11/2008
Director appointed renee frances bolton
dot icon12/11/2008
Director appointed grahame richard paine
dot icon10/11/2008
Appointment terminated director duncan day
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/07/2008
Annual return made up to 30/05/08
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/06/2007
Annual return made up to 30/05/07
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
Registered office changed on 11/06/07 from:\greenlands, bath road blagdon, bristol, north sommerset BS40 7RW
dot icon20/11/2006
Registered office changed on 20/11/06 from:\meldene, liberty lane, blagdon, bristol, BS40 7TJ
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/06/2006
Annual return made up to 30/05/06
dot icon27/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/06/2005
Annual return made up to 30/05/05
dot icon26/10/2004
New director appointed
dot icon08/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/06/2004
Annual return made up to 30/05/04
dot icon27/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/06/2003
Annual return made up to 30/05/03
dot icon03/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/08/2002
New director appointed
dot icon12/07/2002
Annual return made up to 30/05/02
dot icon12/07/2001
Annual return made up to 30/05/01
dot icon12/07/2001
Secretary resigned;director resigned
dot icon12/07/2001
Director resigned
dot icon12/07/2001
New secretary appointed
dot icon05/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/06/2000
Annual return made up to 30/05/00
dot icon19/06/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon17/06/1999
Annual return made up to 30/05/99
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon24/06/1998
New director appointed
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon03/06/1998
Annual return made up to 30/05/98
dot icon26/11/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
Annual return made up to 30/05/97
dot icon30/06/1996
Full accounts made up to 1995-12-31
dot icon20/06/1996
Annual return made up to 30/05/96
dot icon01/08/1995
Accounting reference date notified as 31/12
dot icon30/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.81K
-
0.00
-
-
2022
0
11.84K
-
4.24K
-
-
2022
0
11.84K
-
4.24K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.84K £Ascended0.25 % *

Total Assets(GBP)

-

Turnover(GBP)

4.24K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Janet Margaret Longden
Director
03/10/2004 - 15/11/2025
2
Parsons, Kenneth Frank
Director
30/05/1995 - Present
4
Parsons, Sarah Ann
Director
20/07/2002 - 15/02/2016
2
Paine, Grahame Richard
Director
27/10/2008 - 21/08/2012
5
Evans, Donald
Director
27/05/1995 - 29/09/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAGDON VALLEY MINIBUS ASSOCIATION

BLAGDON VALLEY MINIBUS ASSOCIATION is an(a) Active company incorporated on 30/05/1995 with the registered office located at Greenlands, Bath Road, Blagdon, Bristol, North Somerset BS40 7RW. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAGDON VALLEY MINIBUS ASSOCIATION?

toggle

BLAGDON VALLEY MINIBUS ASSOCIATION is currently Active. It was registered on 30/05/1995 .

Where is BLAGDON VALLEY MINIBUS ASSOCIATION located?

toggle

BLAGDON VALLEY MINIBUS ASSOCIATION is registered at Greenlands, Bath Road, Blagdon, Bristol, North Somerset BS40 7RW.

What does BLAGDON VALLEY MINIBUS ASSOCIATION do?

toggle

BLAGDON VALLEY MINIBUS ASSOCIATION operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BLAGDON VALLEY MINIBUS ASSOCIATION?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-12-31.