BLAKEPOINT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

19/05/2519 May 2025 Director's details changed for Mr Jacob Mordecai Harris O'donnell on 2025-05-15

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Registration of charge 045726850006, created on 2025-01-14

View Document

16/01/2516 January 2025 Registration of charge 045726850005, created on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Director's details changed for Mr Jacob Mordecai Harris O'donnell on 2024-07-18

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

21/05/2421 May 2024 Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom to 1 Tong Street Bradford West Yorkshire BD4 9PW

View Document

20/05/2420 May 2024 Change of details for Bradford Tool Group Limited as a person with significant control on 2024-05-15

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Cessation of Steven Barrett Mcgrath as a person with significant control on 2024-01-31

View Document

07/02/247 February 2024 Notification of Bradford Tool Group Limited as a person with significant control on 2024-01-31

View Document

07/02/247 February 2024 Cessation of Stephen Sheldon as a person with significant control on 2024-01-31

View Document

07/02/247 February 2024 Cessation of David John Mcgrath as a person with significant control on 2024-01-31

View Document

06/02/246 February 2024 Appointment of Mr David Norman Gelling as a director on 2024-01-31

View Document

06/02/246 February 2024 Appointment of Mr Jacob Mordecai Harris O'donnell as a director on 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of Stephen Sheldon as a director on 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of David John Mcgrath as a director on 2024-01-31

View Document

05/02/245 February 2024 Registration of charge 045726850004, created on 2024-01-31

View Document

02/02/242 February 2024 Registration of charge 045726850003, created on 2024-01-31

View Document

25/01/2425 January 2024 Notification of Steven Mcgrath as a person with significant control on 2022-10-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Satisfaction of charge 1 in full

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Termination of appointment of Anne Christine Mcgrath as a director on 2021-11-12

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

25/11/2125 November 2021 Cessation of Ann Christine Mcgrath as a person with significant control on 2021-10-28

View Document

28/09/2128 September 2021 Termination of appointment of Janet Sheldon as a director on 2021-09-27

View Document

28/09/2128 September 2021 Cessation of Ann Mcgrath as a person with significant control on 2021-09-27

View Document

28/09/2128 September 2021 Cessation of William Mcgrath as a person with significant control on 2021-09-15

View Document

28/09/2128 September 2021 Cessation of Steven Barrett Mcgrath as a person with significant control on 2021-09-27

View Document

28/09/2128 September 2021 Cessation of Janet Sheldon as a person with significant control on 2021-09-27

View Document

28/09/2128 September 2021 Termination of appointment of Ann Mcgrath as a director on 2021-09-27

View Document

28/09/2128 September 2021 Termination of appointment of William Mcgrath as a director on 2021-09-15

View Document

15/02/2115 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCGRATH

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN MCGRATH

View Document

07/05/207 May 2020 ADOPT ARTICLES 28/04/2020

View Document

07/05/207 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

20/02/2020 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN MCGRATH / 31/10/2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCGRATH / 30/04/2015

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/11/156 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/121 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED WILLIAM MCGRATH

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/11/096 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET SHELDON / 24/10/2009

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHELDON / 24/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET SHELDON / 24/10/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANN MCGRATH / 24/10/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JANET SHELDON

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ANN MCGRATH

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED ANN CHRISTINE MCGRATH

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 S252 DISP LAYING ACC 04/10/05

View Document

21/10/0521 October 2005 S366A DISP HOLDING AGM 04/10/05

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/11/0418 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NC INC ALREADY ADJUSTED 26/11/03

View Document

15/12/0315 December 2003 £ NC 1000/100000 26/11/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

14/01/0314 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED 06/01/03

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 £ NC 100/1000 06/01/0

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company