BLAKEVIEW LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/08/2330 August 2023 Termination of appointment of Ann Elizabeth Wilson as a director on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/11/2128 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 DIRECTOR APPOINTED MR TIMOTHY RICHARD GOSLING

View Document

15/03/1415 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/03/1120 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

13/02/1113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH WILSON / 20/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA ANN RAGLESS / 20/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/03/0823 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 16 FRANKLIN WAY CHERRY WILLINGHAM LINCOLN LINCOLNSHIRE LN3 4GL

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 8 HAYWAY PRIORY GRANGE WRAGBY MARKET RASEN LINCOLNSHIRE LN8 5PP

View Document

24/03/0524 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: C/O SIMONS ESTATES LIMITED WITHAM PARK WATERSIDE SOUTH LINCOLN LN5 7JP

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 13/03/99; CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 13/03/97; CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 13/03/96; CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: BEECH HOUSE WITHAM PARK WATERSIDE SOUTH LINCOLN LN5 7JP

View Document

23/03/9323 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/04/926 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: MARLBOROUGH HOUSE HOLLY WALK LEAMINGTON SPA CV32 4LS

View Document

02/04/922 April 1992 ALTER MEM AND ARTS 27/03/92

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 64 WHITCHURCH RD CARDIFF CF4 3L

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 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