BLAKETHORN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

20/12/2220 December 2022 Notification of Julie Isabella Knight as a person with significant control on 2016-04-06

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/01/1410 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR GRAHAM GEORGE KNIGHT

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DAWES

View Document

10/04/1310 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 101

View Document

12/12/1212 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/12/119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DAWES / 24/11/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY GREGORY BELL

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY BELL

View Document

31/08/1131 August 2011 PREVEXT FROM 30/11/2010 TO 31/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR AMYDELL LIMITED

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

03/12/093 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DAWES / 24/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES ARNAUD BELL / 24/11/2009

View Document

03/12/093 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMYDELL LIMITED / 24/11/2009

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: THE QUADRANT, 118 LONDON ROAD KINGSTON SURREY KT2 6QJ

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information