BLAKE MAYHEW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-31 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-31 with updates |
27/10/2227 October 2022 | Memorandum and Articles of Association |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Change of share class name or designation |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
23/12/2123 December 2021 | Director's details changed for Mr Christopher James Ian Blake on 2021-12-23 |
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 |
23/12/2123 December 2021 | Director's details changed for Mr Darryn Paul Mayhew on 2021-12-23 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES IAN BLAKE / 18/12/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN PAUL MAYHEW / 01/01/2019 |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES IAN BLAKE / 06/04/2016 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/01/1613 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/01/1522 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/01/1428 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES IAN BLAKE / 23/05/2013 |
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 |
04/01/134 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/01/123 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/05/1120 May 2011 | PREVEXT FROM 31/01/2011 TO 30/04/2011 |
21/01/1121 January 2011 | SAIL ADDRESS CREATED |
21/01/1121 January 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
21/01/1121 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
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 |
05/11/105 November 2010 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 16A FALCON STREET IPSWICH SUFFOLK IP1 1SL UNITED KINGDOM |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CURL |
21/01/1021 January 2010 | 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