BLAKE & BEELEY (KIRKBY) LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

25/07/2025 July 2020 DISS40 (DISS40(SOAD))

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 13 URBAN ROAD KIRKBY IN ASHFIELD NOTTINGHAM NG17 8AH

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMJAD ALI

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR ZEESHAN ALI

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009558140004

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR AMJAD ALI / 28/12/2018

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR NASREEN AKHTAR

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMJAD ALI

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/08/1830 August 2018 CESSATION OF AMJAD ALI AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009558140004

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 DIRECTOR APPOINTED MRS NASREEN AKHTAR

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER AYRES

View Document

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER AYRES

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT AYRES

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR AMJAD ALI

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP AYRES

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR PHILIP ROBERT AYRES

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/08/1126 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY AYRES / 15/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AYRES / 15/08/2010

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

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

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: 15, CHURCH STREET, MANSFIELD, NOTTINGHAMSHIRE NG18 1AF

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/10/9530 October 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/10/9417 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/11/917 November 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 RETURN MADE UP TO 17/08/90; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 RETURN MADE UP TO 25/08/89; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/07/8911 July 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

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