BLAKE PERFORMANCE FABRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

24/08/2524 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/09/156 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM OLD BROADSHAW FARM BROADSHAW LANE MILNROW ROCHDALE LANCASHIRE OL16 4NR

View Document

03/09/143 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

11/09/1311 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MILLER / 01/07/2012

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MILLER / 14/08/2010

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOSEPH DUTTON

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM BELFIELD ROAD ROCHDALE LANCASHIRE OL16 2XA

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

03/01/013 January 2001 ALTER MEM AND ARTS 18/12/00

View Document

03/01/013 January 2001 ALTER ARTICLES 18/12/00

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 DELIVERY EXT'D 3 MTH 30/11/99

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NC INC ALREADY ADJUSTED 03/08/99

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 51 WATER LANE WILMSLOW CHESHIRE SK9 5BX

View Document

17/08/9917 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/99

View Document

17/08/9917 August 1999 £ NC 1000000/15000000 03/

View Document

17/08/9917 August 1999 AUDITOR'S RESIGNATION

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/10/9831 October 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

02/11/962 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/06/9615 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 COMPANY NAME CHANGED L.BLAKE & CO.LIMITED CERTIFICATE ISSUED ON 22/02/96

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 SECRETARY RESIGNED

View Document

12/05/9512 May 1995 NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/949 January 1994 AUDITOR'S RESIGNATION

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 S366A,S252,S386 30/11/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/90

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

29/05/9029 May 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/88

View Document

19/12/8819 December 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

11/10/8811 October 1988 AUDITOR'S RESIGNATION

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: 50 CARTER LANE LONDON EC4

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/881 August 1988 RE SHARE TRANSFER 17/06/88

View Document

15/02/8815 February 1988 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

30/01/8830 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8722 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8621 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED

View Document

13/02/5113 February 1951 CERTIFICATE OF INCORPORATION

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