BLAKEMORE FOOD SERVICE LIMITED

Company Documents

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

View Document

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

View Document

15/10/2415 October 2024 Director's details changed for Mr Lawrence Reza Shirazian on 2024-10-15

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

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

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Document

16/10/1416 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

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

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOMLINSON

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

09/10/139 October 2013 Annual return made up to 5 October 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

12/10/1212 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

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

View Document

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

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 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

18/10/1118 October 2011 Annual return made up to 5 October 2011 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

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

View Document

29/03/1129 March 2011 FACILITIES AGREEMENT AND DEBENTURE 17/03/2011

View Document

29/03/1129 March 2011 ADOPT ARTICLES 17/03/2011

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Document

12/10/1012 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 01/10/2010

View Document

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

View Document

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

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRINSELL / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARREN DUDLEY / 26/11/2009

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

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 26/11/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR RUSSELL EDWARD GRANT

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRINSELL / 22/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS BLAKEMORE / 22/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DARREN DUDLEY / 22/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEONARD TOMLINSON / 22/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER WILCOX / 22/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILCOX / 29/05/2009

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

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, SEC 175 09/12/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

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

View Document

22/10/0222 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 COMPANY NAME CHANGED
BLAKEMORE CATERING LIMITED
CERTIFICATE ISSUED ON 10/01/97

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

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

View Document

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

View Document

15/11/9315 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
B2 5DP

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 EXEMPTION FROM APPOINTING AUDITORS 100289

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

02/10/862 October 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 COMPANY NAME CHANGED
HALLERN LIMITED
CERTIFICATE ISSUED ON 22/08/86

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