BLAKELEY CONTRACTS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/04/2229 April 2022 Change of details for Mr Malcom Ross as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Secretary's details changed for Malcolm Ross on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mr Malcolm Robert Ross on 2022-04-29

View Document

28/04/2228 April 2022 Registered office address changed from 340a Aldridge Road Streetly Sutton Coldfield West Midlands B74 2DT to 245-249 Hospital Street Birmingham B19 2YF on 2022-04-28

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

23/06/1523 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/08/129 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/09/116 September 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 15 May 2010 with full list of shareholders

View Document

21/03/1121 March 2011 Annual return made up to 15 May 2009 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/09/1014 September 2010 DISS40 (DISS40(SOAD))

View Document

13/09/1013 September 2010 Annual return made up to 15 May 2008 with full list of shareholders

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

22/04/0922 April 2009 SECRETARY APPOINTED MALCOLM ROSS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 340A ALDRIDGE ROAD STREETLY SUTTON COLDFIELD B74 2DT

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY STANLEY HUMPHREYS JNR

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: C/O AARON GREGORY, 1-3 NEWTON ROAD, GREAT BARR BIRMINGHAM B43 6AA

View Document

04/10/044 October 2004 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 ORDER OF COURT - RESTORATION 28/09/04

View Document

24/02/0424 February 2004 STRUCK OFF AND DISSOLVED

View Document

11/11/0311 November 2003 FIRST GAZETTE

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 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