BLAKELOW BUILDERS LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1818 April 2018 APPLICATION FOR STRIKING-OFF

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 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

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/03/1123 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM BANK CHAMBERS 3 CHURCHYARDSIDE NANTWICH CHESHIRE CW5 5DE

View Document

21/06/1021 June 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: G OFFICE CHANGED 16/02/06 THE HEYSOMS 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ

View Document

18/10/0518 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: G OFFICE CHANGED 12/03/03 THE COURTYARD 67C CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DG

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 09/03/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/09/9419 September 1994 COMPANY NAME CHANGED J H PEARSON BUILDERS (MACCLESFIE LD) LIMITED CERTIFICATE ISSUED ON 20/09/94

View Document

06/09/946 September 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

01/09/941 September 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 FIRST GAZETTE

View Document

04/04/934 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: G OFFICE CHANGED 04/04/93 LONDON & MANCHESTER HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7NG

View Document

04/04/934 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/04/931 April 1993 COMPANY NAME CHANGED SWITCHFAST SERVICES LIMITED CERTIFICATE ISSUED ON 02/04/93

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: G OFFICE CHANGED 16/03/93 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/939 March 1993 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