BLAKE DEVELOPMENTS (MIDLANDS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Termination of appointment of Bruce Cheyne as a director on 2025-05-12 |
| 02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
| 02/06/252 June 2025 | Notification of Michael Anthony Green as a person with significant control on 2025-04-15 |
| 02/06/252 June 2025 | Cessation of Bruce William Dickson Cheyne as a person with significant control on 2025-04-15 |
| 29/05/2529 May 2025 | Appointment of Mr Michael Anthony Green as a director on 2025-05-06 |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
| 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 |
| 25/02/2525 February 2025 | Termination of appointment of Susan Cheyne as a secretary on 2024-06-30 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-30 |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-30 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 25/02/2225 February 2022 | Director's details changed for Bruce Cheyne on 2022-02-01 |
| 25/02/2225 February 2022 | Secretary's details changed for Mrs Susan Cheyne on 2022-02-01 |
| 19/11/2119 November 2021 | Micro company accounts made up to 2021-03-30 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/06/146 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/06/135 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/06/1212 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 03/12/113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/06/118 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CHEYNE / 01/11/2009 |
| 04/06/104 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/06/091 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/10/081 October 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
| 05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 06/06/076 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/06/066 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
| 31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 13/01/0613 January 2006 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
| 13/05/0513 May 2005 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
| 03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 22/10/0322 October 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
| 03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 15/01/0315 January 2003 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: AUCHLEAN OAKLANDS DRIVE STAFFORD STAFFORDSHIRE ST17 9YT |
| 15/03/0215 March 2002 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
| 29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 22/10/9922 October 1999 | NEW SECRETARY APPOINTED |
| 12/10/9912 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 12/10/9912 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 12/10/9912 October 1999 | REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 6 HALLCOURT CRESCENT WALSALL ROAD CANNOCK STAFFS WS11 3AD |
| 15/09/9915 September 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 09/09/999 September 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 08/07/998 July 1999 | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS |
| 02/07/982 July 1998 | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
| 02/02/982 February 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
| 29/06/9729 June 1997 | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
| 03/02/973 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 16/07/9616 July 1996 | RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS |
| 09/02/969 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
| 19/05/9519 May 1995 | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS |
| 01/02/951 February 1995 | FULL ACCOUNTS MADE UP TO 31/03/94 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 13/09/9413 September 1994 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/06/942 June 1994 | RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS |
| 02/06/942 June 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 02/06/942 June 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
| 26/04/9426 April 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
| 17/06/9317 June 1993 | REGISTERED OFFICE CHANGED ON 17/06/93 |
| 17/06/9317 June 1993 | RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS |
| 17/03/9317 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/02/9322 February 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
| 18/09/9218 September 1992 | DIRECTOR RESIGNED |
| 18/09/9218 September 1992 | RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
| 14/05/9214 May 1992 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/10/9128 October 1991 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/10/9128 October 1991 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/06/9127 June 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
| 27/06/9127 June 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
| 20/06/9120 June 1991 | RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS |
| 01/06/911 June 1991 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 01/06/911 June 1991 | NEW DIRECTOR APPOINTED |
| 01/06/911 June 1991 | NEW DIRECTOR APPOINTED |
| 21/09/9021 September 1990 | RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS |
| 01/03/901 March 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
| 01/03/901 March 1990 | RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS |
| 27/04/8827 April 1988 | COMPANY NAME CHANGED EVERCALM LIMITED CERTIFICATE ISSUED ON 28/04/88 |
| 18/03/8818 March 1988 | REGISTERED OFFICE CHANGED ON 18/03/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY |
| 18/03/8818 March 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 02/10/872 October 1987 | 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