R G BLAKEY FORESTRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Cessation of Geoffrey William Blakey as a person with significant control on 2020-05-06 |
06/04/226 April 2022 | Termination of appointment of Geoffrey William Blakey as a director on 2020-05-06 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-21 with updates |
11/02/2211 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-03-21 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
05/01/205 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
26/02/1826 February 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/12/1630 December 2016 | PREVEXT FROM 31/03/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 7 SANDTOFT INDUSTRIAL ESTATE BELTON DONCASTER SOUTH YORKSHIRE DN9 1PN |
20/04/1620 April 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | DISS40 (DISS40(SOAD)) |
07/07/157 July 2015 | FIRST GAZETTE |
04/07/154 July 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/12/1426 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | DISS40 (DISS40(SOAD)) |
24/06/1424 June 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
24/06/1424 June 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN ENGLAND |
15/04/1315 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | APPOINTMENT TERMINATED, SECRETARY CLEERE SECRETARIES LIMITED |
04/04/114 April 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
04/04/114 April 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLEERE SECRETARIES LIMITED / 01/02/2011 |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 3 LIMEWOOD WAY LIMEWOOD BUSINESS PARK LEEDS WEST YORKSHIRE LS14 1AB |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY BLAKEY / 01/10/2009 |
25/03/1025 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
25/03/1025 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLEERE SECRETARIES LIMITED / 01/10/2009 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE BLAKEY / 01/10/2009 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM BLAKE / 01/10/2009 |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/12/0816 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/0825 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: NATIONAL HOUSE 2 GRANT AVENUE LEEDS WEST YORKSHIRE LS7 1RQ |
16/01/0716 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
07/01/077 January 2007 | SECRETARY'S PARTICULARS CHANGED |
21/12/0621 December 2006 | DIRECTOR RESIGNED |
29/11/0629 November 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
04/05/064 May 2006 | NEW DIRECTOR APPOINTED |
04/05/064 May 2006 | NEW DIRECTOR APPOINTED |
04/05/064 May 2006 | NEW DIRECTOR APPOINTED |
16/03/0616 March 2006 | COMPANY NAME CHANGED BLAKEY FORESTRY LIMITED CERTIFICATE ISSUED ON 16/03/06 |
14/03/0614 March 2006 | COMPANY NAME CHANGED INFORMATION SECURITY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | DIRECTOR RESIGNED |
27/04/0527 April 2005 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY |
27/04/0527 April 2005 | SECRETARY RESIGNED |
27/04/0527 April 2005 | NEW SECRETARY APPOINTED |
27/04/0527 April 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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