BLAKE ENVELOPES INTERNATIONAL LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

12/05/2512 May 2025 Cessation of Timothy Wyatt Barter as a person with significant control on 2025-04-30

View Document

12/05/2512 May 2025 Termination of appointment of Timothy Wyatt Barter as a director on 2025-04-30

View Document

14/01/2514 January 2025 Notification of Blake Envelopes Holdings Limited as a person with significant control on 2024-12-27

View Document

14/01/2514 January 2025 Notification of Moroak Holdings Limited as a person with significant control on 2024-12-27

View Document

14/01/2514 January 2025 Cessation of Moroak Management Limited as a person with significant control on 2024-12-27

View Document

14/01/2514 January 2025 Cessation of Moroak Holdings Limited as a person with significant control on 2024-12-27

View Document

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

View Accounts

20/12/2420 December 2024 Cessation of Timothy Mark Browning as a person with significant control on 2024-10-28

View Document

20/12/2420 December 2024 Termination of appointment of Timothy Mark Browning as a director on 2024-10-28

View Document

24/05/2424 May 2024 Appointment of Mr Clive Andrew Pavey as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Timothy Wyatt Barter as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from Blake Envelopes Clarence House Watercombe Lane Lynx West Trading Estate Yeovil Somerset BA20 2SU to Watercombe Place Watercombe Park Lynx Trading Estate Yeovil BA20 2HL on 2023-02-21

View Document

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

View Accounts

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

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

18/05/2018 May 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 ADOPT ARTICLES 08/04/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WYATT BARTER / 08/04/2020

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOROAK MANAGEMENT LIMITED

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MARK BROWNING

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ANDREW PAVEY

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WYATT BARTER / 08/04/2020

View Document

04/05/204 May 2020 COMPANY NAME CHANGED BLAKE ENVELOPES LTD CERTIFICATE ISSUED ON 04/05/20

View Document

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

View Accounts

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR TIMOTHY MARK BROWNING

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR CLIVE ANDREW PAVEY

View Document

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

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

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

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM BLAKE ENVELOPES WATERCOMBE PARK YEOVIL SOMERSET BA20 2HL

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/09/109 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BARTER / 01/04/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 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