JAMES T BLAKEMAN & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Current accounting period extended from 2025-09-30 to 2026-03-31

View Document

22/05/2522 May 2025 Appointment of Mr Adam Hartley Couch as a director on 2025-05-16

View Document

21/05/2521 May 2025 Appointment of Mr Steven Garrick Glover as a secretary on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Susan Cope as a director on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Philip James Blakeman as a director on 2025-05-16

View Document

20/05/2520 May 2025 Notification of James T Blakeman & Co (Holdings) Limited as a person with significant control on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Susan Cope as a secretary on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Stephen John Collinge as a director on 2025-05-16

View Document

20/05/2520 May 2025 Cessation of Susan Cope as a person with significant control on 2025-05-16

View Document

20/05/2520 May 2025 Cessation of Philip James Blakeman as a person with significant control on 2025-05-16

View Document

20/05/2520 May 2025 Appointment of Mr John Mark Bottomley as a director on 2025-05-16

View Document

20/05/2520 May 2025 Registered office address changed from Millennium Way High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UF England to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 2025-05-20

View Document

16/05/2516 May 2025 Satisfaction of charge 1 in full

View Document

16/05/2516 May 2025 Satisfaction of charge 2 in full

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Change of share class name or designation

View Document

10/04/2510 April 2025 Accounts for a medium company made up to 2024-09-27

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

30/08/2430 August 2024 Resolutions

View Document

27/08/2427 August 2024 Appointment of Mr Stephen John Collinge as a director on 2024-08-20

View Document

23/08/2423 August 2024 Registered office address changed from Millenium Way High Car Business Park Newcastle Staffs ST5 7UF to Millennium Way High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UF on 2024-08-23

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Termination of appointment of James Thomas Blakeman as a director on 2023-06-25

View Document

20/06/2320 June 2023 Full accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Full accounts made up to 2021-08-31

View Document

19/11/2119 November 2021 Current accounting period extended from 2022-08-31 to 2022-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

27/04/1527 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

08/05/148 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

14/06/1314 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/134 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

29/05/1329 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 50000

View Document

02/05/132 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BLAKEMAN / 19/02/2011

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BLAKEMAN / 15/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COPE / 15/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BLAKEMAN / 15/04/2010

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM DAVENPORT STREET TRUBSHAW CROSS, BURSLEM, STOKE ON TRENT, STAFFS, ST6 4RB

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN COPE / 15/04/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/04/9418 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: REDDINGS, OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ

View Document

14/05/9214 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/05/92

View Document

14/05/9214 May 1992 COMPANY NAME CHANGED SQUARECREST LIMITED CERTIFICATE ISSUED ON 15/05/92

View Document

06/05/926 May 1992 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