BLAKEMORE FINE FOODS LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewTermination of appointment of Charles Peter Blakemore as a secretary on 2025-10-13

View Document

17/10/2517 October 2025 NewAppointment of Mrs Anna Jennifer Barlow as a secretary on 2025-10-13

View Document

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

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

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

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Document

07/06/237 June 2023 Termination of appointment of Jeremy Charles Marwood as a director on 2023-06-06

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Document

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

View Document

08/09/158 September 2015 SECRETARY APPOINTED MR SIMON JOHN LOVELAND

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM TOMLINSON

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MISS CAOIRE BLAKEMORE

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 COMPANY NAME CHANGED HEART DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 08/05/14

View Document

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

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MRS JULIE MARIE CUNNINGHAM

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/06/133 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY 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

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

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

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/06/117 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ADOPT ARTICLES 17/03/2011

View Document

31/03/1131 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1131 March 2011 EXECUTION, DELIVERY AND PERFORMANCE OF COMP APPROVED 17/03/2011

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 01/10/2010

View Document

28/05/1028 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER WILCOX / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS BLAKEMORE / 27/11/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PANNELL / 27/11/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 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