BLAKERIDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2024-07-31

View Document

18/02/2518 February 2025 Current accounting period shortened from 2025-07-31 to 2025-05-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Appointment of Dr David Richard Cox as a director on 2022-12-01

View Document

07/12/227 December 2022 Cessation of Marcus Leonard Parker Brown as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Appointment of Dr Robert Keith Hitchcock as a director on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of Marcus Leonard Parker Brown as a director on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of Jacqueline Ann Irene Brown as a secretary on 2022-12-01

View Document

07/12/227 December 2022 Cessation of Jacqueline Anne Irene Brown as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Cessation of Helen Katherine Brown as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Notification of Cox and Hitchcock Dental Group Limited as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Registration of charge 076337720002, created on 2022-12-01

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM SUITE F15 THE BUSINESS CENTRE CARDIFF HOUSE, CARDIFF ROAD BARRY CF63 2AW WALES

View Document

02/11/202 November 2020 Registered office address changed from , Suite F15 the Business Centre, Cardiff House, Cardiff Road, Barry, CF63 2AW, Wales to Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW on 2020-11-02

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

04/10/194 October 2019 Registered office address changed from , Cottage Farm Michaelston Le Pit, Dinas Powys, South Glamorgan, CF64 4HE to Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW on 2019-10-04

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS SOUTH GLAMORGAN CF64 4HE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN KATHERINE BROWN

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 27/06/17 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1415 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/02/135 February 2013 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/1213 March 2012 01/08/11 STATEMENT OF CAPITAL GBP 2

View Document

23/02/1223 February 2012 Registered office address changed from , Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, Wales on 2012-02-23

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR WALES

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

23/02/1223 February 2012 SECRETARY APPOINTED JACQUELINE ANN IRENE BROWN

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED DR MARCUS LEONARD PARKER BROWN

View Document

13/05/1113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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