BLAKEACRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

19/07/2419 July 2024 Registered office address changed from 11 Reddicap Trading Estate Sutton Coldfield B75 7DG to 11 Reddicap Trading Estate Sutton Coldfield B75 7BU on 2024-07-19

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES JOHN HOPKINS / 12/01/2016

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR CHARLES JOHN HOPKINS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LANGHAM

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ALAN DEVES

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM BINGHAMS MELCOMBE DORCHESTER DORSET DT2 7PZ

View Document

31/12/1431 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/12/1418 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 AUDITOR'S RESIGNATION

View Document

26/09/1226 September 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA GRATWICK

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR STEPHEN JOHN HARDEMAN

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR JOHN CHRISTOPHER LANGHAM

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR CHARLES HOPKINS

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM ONE EASTWOOD HARRY WESTON ROAD BINLEY BUSINESS PARK COVENTRY CV3 2UB UNITED KINGDOM

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH CRUDDOS

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRATWICK

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA GRATWICK

View Document

06/09/126 September 2012 SECRETARY APPOINTED MR ALAN DOUGLAS DEVES

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/08/1223 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/01/1220 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM QUEENS HOUSE, QUEENS ROAD, COVENTRY. CV1 3DR.

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GRATWICK / 09/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GRATWICK / 09/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CRUDDOS / 09/12/2009

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

23/12/0823 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/082 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 09/12/98; CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/09/974 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 19/12/95; CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/09/9117 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 19/12/89; NO CHANGE OF MEMBERS

View Document

10/02/8910 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: AUSTIN WAY HAMPSTEAD INDL ESTATE OLD WALSALL ROAD BIRMINGHAM B42 1DU

View Document

24/01/8924 January 1989 RETURN MADE UP TO 13/12/88; NO CHANGE OF MEMBERS

View Document

06/01/896 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/88

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/08/8612 August 1986 COMPANY NAME CHANGED INGLEBY (151) LIMITED CERTIFICATE ISSUED ON 12/08/86

View Document

05/08/865 August 1986 NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 GAZETTABLE DOCUMENT

View Document

05/08/865 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

05/08/865 August 1986 ARTICLES OF ASSOCIATION

View Document

04/08/864 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8629 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

13/05/8613 May 1986 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