BLAKES CONSULTANCY LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

01/02/131 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT MICHAEL BLAKE / 10/09/2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
52 TWO RIVERS WAY
NEWBURY
BERKSHIRE
RG14 5TE

View Document

10/09/1210 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BLAKE / 10/09/2012

View Document

02/12/112 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH BLAKE / 28/08/2010

View Document

02/09/102 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

08/11/098 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: G OFFICE CHANGED 12/09/02 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information