BLAKE MAYHEW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Change of share class name or designation

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Director's details changed for Mr Christopher James Ian Blake on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from 24 st Margarets Plain Ipswich Suffolk IP4 2BA to 432 Woodbridge Road Ipswich Suffolk IP4 4EL on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Mr Darryn Paul Mayhew on 2021-12-23

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES IAN BLAKE / 18/12/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN PAUL MAYHEW / 01/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES IAN BLAKE / 06/04/2016

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/01/1613 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1522 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1428 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES IAN BLAKE / 23/05/2013

View Document

04/01/134 January 2013 SAIL ADDRESS CHANGED FROM: C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM

View Document

04/01/134 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

21/01/1121 January 2011 SAIL ADDRESS CREATED

View Document

21/01/1121 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 16A FALCON STREET IPSWICH SUFFOLK IP1 1SL UNITED KINGDOM

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CURL

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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