BLAKE & BLAKE LIMITED

Company Documents

DateDescription
18/09/1518 September 2015 PREVSHO FROM 22/09/2015 TO 30/06/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 PREVSHO FROM 30/09/2014 TO 22/09/2014

View Document

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 PREVEXT FROM 30/04/2014 TO 30/09/2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/03/1425 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MISS GLENDA SAMPSON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/03/128 March 2012 DIRECTOR APPOINTED KAREN MICHELLE ATKINSON

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN TRAVES

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/02/1114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS GLENDA SAMPSON / 09/02/2011

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID TRAVES / 29/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / GLENDA SAMPSON / 30/12/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM SCHOFIELDS CHARTERED ACCOUNTANTS 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT, BOURNEMOUTH DORSETBH1 1HP

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY WITHEYMAN / 30/12/2007

View Document

03/03/083 March 2008 SECRETARY APPOINTED MISS GLENDA JACKSON

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / GLENDA JACKSON / 03/03/2008

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY KATHRYN WITHEYMAN

View Document

04/04/074 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: G OFFICE CHANGED 02/06/06 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 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