BLAKE ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Director's details changed for Mr Jonathan Blake Nettleton on 2025-01-15 |
21/01/2521 January 2025 | Change of details for Mr Jonathan Blake Nettleton as a person with significant control on 2025-01-15 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
25/01/2325 January 2023 | Register inspection address has been changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM EYCOTWOOD RENDCOMBE CIRENCESTER GLOUCESTERSHIRE GL7 7EP UNITED KINGDOM |
29/01/1529 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLAKE NETTLETON / 17/01/2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLAKE NETTLETON / 27/10/2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM THE OX BARN CULKERTON TETBURY GLOUCESTERSHIRE GL8 8SS |
19/02/1419 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLAKE NETTLETON / 29/11/2012 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/02/1229 February 2012 | SAIL ADDRESS CREATED |
29/02/1229 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLAKE NETTLETON / 17/01/2012 |
29/03/1129 March 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
17/01/1117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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