P.E. BLAKE & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewTermination of appointment of Michael John Blake as a director on 2024-09-05

View Document

10/08/2510 August 2025 NewNotification of Richard Blake as a person with significant control on 2024-09-05

View Document

10/08/2510 August 2025 NewCessation of Michael John Blake as a person with significant control on 2024-09-05

View Document

12/02/2512 February 2025 Registration of charge 030898250004, created on 2025-02-12

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Appointment of Mr Richard Michael Blake as a director on 2024-08-16

View Document

23/08/2423 August 2024 Appointment of Mr Anthony Edward Blake as a director on 2024-08-16

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

27/01/2127 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030898250003

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030898250002

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY BLAKE

View Document

26/11/0826 November 2008 SECRETARY APPOINTED RICHARD BLAKE

View Document

02/11/082 November 2008 RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: THE HEYSOMS 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ

View Document

23/09/9923 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: WEST LEIGH HEATH LANE LITTLE LEIGH NORTHWICH CHESHIRE CW8 4RH

View Document

17/08/9817 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 EXEMPTION FROM APPOINTING AUDITORS 04/09/96

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/09/957 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 SECRETARY RESIGNED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 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