BLAKE DEVELOPMENTS (MIDLANDS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Bruce Cheyne as a director on 2025-05-12

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Notification of Michael Anthony Green as a person with significant control on 2025-04-15

View Document

02/06/252 June 2025 Cessation of Bruce William Dickson Cheyne as a person with significant control on 2025-04-15

View Document

29/05/2529 May 2025 Appointment of Mr Michael Anthony Green as a director on 2025-05-06

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Registered office address changed from Newport House Newport Road Stafford ST16 1DA England to 6 Ferranti Court Gillette Close Staffordshire Technology Park Stafford ST18 0LQ on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Susan Cheyne as a secretary on 2024-06-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

25/02/2225 February 2022 Director's details changed for Bruce Cheyne on 2022-02-01

View Document

25/02/2225 February 2022 Secretary's details changed for Mrs Susan Cheyne on 2022-02-01

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

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

View Accounts

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CHEYNE / 01/11/2009

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: AUCHLEAN OAKLANDS DRIVE STAFFORD STAFFORDSHIRE ST17 9YT

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 6 HALLCOURT CRESCENT WALSALL ROAD CANNOCK STAFFS WS11 3AD

View Document

15/09/9915 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/942 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 COMPANY NAME CHANGED EVERCALM LIMITED CERTIFICATE ISSUED ON 28/04/88

View Document

18/03/8818 March 1988 REGISTERED OFFICE CHANGED ON 18/03/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

18/03/8818 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 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