BLAKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LYNNE LARCOMBE / 01/01/2015

View Document

13/02/1513 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
17 CHERRY TREE RISE
WITHAM
ESSEX
CM8 2LP
UNITED KINGDOM

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID BLAKE / 06/06/2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LYNNE LARCOMBE / 06/06/2013

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 SAIL ADDRESS CHANGED FROM: C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 SAIL ADDRESS CREATED

View Document

26/01/1126 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID BLAKE / 25/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/02/0910 February 2009 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LARCOMBE / 02/02/2009

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BLAKE / 02/02/2009

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/09 FROM: GISTERED OFFICE CHANGED ON 02/02/2009 FROM 2 LARCH GROVE WITHAM ESSEX CM8 2LW

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: G OFFICE CHANGED 21/02/08 2 LARK GROVE WITHAM ESSEX CM8 2LW

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information