BLAYDON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Director's details changed for Mr Michael Lee Searle on 2024-02-01

View Document

22/02/2422 February 2024 Change of details for Mr Michael Lee Searle as a person with significant control on 2024-02-01

View Document

22/02/2422 February 2024 Change of details for Mr Michael Lee Searle as a person with significant control on 2024-02-01

View Document

22/02/2422 February 2024 Secretary's details changed for Mr Michael Lee Searle on 2024-02-01

View Document

22/02/2422 February 2024 Director's details changed for Mr Michael Lee Searle on 2024-02-01

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 14/08/20 STATEMENT OF CAPITAL GBP 6

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR ROBERT MATTHEW ANGELL

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR ROBERT GEORGE SEARLE

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR MICHAEL LEE SEARLE

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual return made up to 18 October 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032655450008

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/10/1430 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032655450008

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE SEARLE / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SEARLE / 13/11/2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/11/0719 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 £ SR 1@1 08/10/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

02/12/962 December 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 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