WILLIAM BLAKE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP England to Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD on 2025-09-01

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

08/04/258 April 2025 Change of details for Mr Keir Matthew Hostler as a person with significant control on 2025-04-08

View Document

04/03/254 March 2025 Second filing of Confirmation Statement dated 2024-04-02

View Document

04/03/254 March 2025 Appointment of Mr David Gordon Hall as a director on 2025-03-04

View Document

03/03/253 March 2025 Second filing of Confirmation Statement dated 2022-04-02

View Document

03/03/253 March 2025 Second filing of Confirmation Statement dated 2023-04-02

View Document

27/02/2527 February 2025 Appointment of Mrs Amy Hostler as a director on 2025-02-27

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 2024-02-20

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2021-04-02

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2017-07-27

View Document

07/04/217 April 2021 Confirmation statement made on 2021-04-02 with updates

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLIN

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE JAYNE RAPAPORT / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ALLIN / 12/02/2020

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED WILLIAM BLAKE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 22/01/20

View Document

22/01/2022 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CESSATION OF STEPHEN PAUL ALLIN AS A PSC

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE JAYNE RAPAPORT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 SUB-DIVISION 29/01/18

View Document

31/01/1831 January 2018 SUB DIVISION 29/01/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

08/08/178 August 2017 Confirmation statement made on 2017-07-27 with updates

View Document

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

View Accounts

09/03/179 March 2017 ADOPT ARTICLES 23/02/2017

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIR MATTHEW HOSTLER / 12/09/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 150

View Document

04/05/164 May 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097057250001

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MISS DANIELLE JAYNE RAPAPORT

View Document

28/07/1528 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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