BLAKEMORE DESIGN & SHOPFITTING LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mr Steven John Nuttall as a director on 2025-06-11

View Document

11/04/2511 April 2025 Appointment of Mrs Carol Ann Welch as a director on 2025-04-11

View Document

26/03/2526 March 2025 Termination of appointment of Alastair Haigh as a director on 2025-03-21

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

09/12/149 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/12/135 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT UPTON

View Document

24/09/1224 September 2012 SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR GEOFFREY HALLAM

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED COMPLETE SHOPFITTING LIMITED CERTIFICATE ISSUED ON 17/04/12

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR ALASTAIR HAIGH

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/118 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MR ROBERT GORDON UPTON

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MCNICHOLAS

View Document

29/03/1129 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1129 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/1129 March 2011 COMPANY BUSINESS 17/03/2011

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELWYN DAVIES

View Document

25/01/1125 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

18/12/0918 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS BLAKEMORE / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN DAVIES / 26/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PANNELL / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MCNICHOLAS / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEONARD TOMLINSON / 26/11/2009

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/0817 December 2008 DEBENTURE GUARANTEE DEED OF PRIORITY SEC 175 09/12/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/02/088 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

13/12/0113 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 04/12/94; 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 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

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/06/9114 June 1991 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: G OFFICE CHANGED 19/10/90 34 KING'S ROAD READING RG1 3AL

View Document

22/05/9022 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: G OFFICE CHANGED 06/03/90 2 BACHES STREET LONDON N1 6UB

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/909 February 1990 COMPANY NAME CHANGED MERGEMAKE LIMITED CERTIFICATE ISSUED ON 12/02/90

View Document

09/02/909 February 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 09/02/90

View Document

08/02/908 February 1990 ALTER MEM AND ARTS 07/12/89

View Document

04/12/894 December 1989 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