BLAKE-TURNER 2 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 Application to strike the company off the register

View Document

26/06/2526 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Registered office address changed from 44B Terrace Road Walton on Thames KT12 2SD United Kingdom to 47 Sunbury Lane Walton-on-Thames KT12 2HX on 2021-12-06

View Document

07/02/197 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

07/08/187 August 2018 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 45 GROSVENOR ROAD ST. ALBANS HERTS AL1 3AW UNITED KINGDOM

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM UNIT 14 WALTON BUSINESS CENTRE 44-46 ENTERPRISE HOUSE TERRACE ROAD WALTON ON THAMES KT12 2SD UNITED KINGDOM

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MANUELA MARIA FERNANDES DE CASTRO / 01/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / TERENCE JOHN FERGUSON / 01/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER BLAKE-TURNER / 01/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN FERGUSON / 01/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MANUELA MARIA FERNANDES DE CASTRO / 01/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BLAKE-TURNER / 01/01/2018

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 47 SUNBURY LANE WALTON ON THAMES SURREY KT12 2HX UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN FERGUSON / 01/01/2017

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 3 SELSDON WAY LONDON E14 9GL

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN FERGUSON / 01/01/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MANUELA MARIA FERNANDES DE CASTRO / 01/01/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MANUELA MARIA FERNANDES DE CASTRO / 01/01/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/01/168 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/01/168 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/01/168 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1523 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

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

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1428 January 2014 SAIL ADDRESS CREATED

View Document

28/01/1428 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 05/01/12 STATEMENT OF CAPITAL GBP 75

View Document

27/03/1327 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

27/03/1327 March 2013 05/01/12 STATEMENT OF CAPITAL GBP 75

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BLAKE-TURNER / 27/02/2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/09/1221 September 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

11/01/1211 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 128-129 MINORIES LONDON EC3N 1PB UNITED KINGDOM

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANUELA MARIA FERNANDES DE CASTRO / 01/05/2011

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MANUELA MARIA FERNANDES DE CASTRO

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED TERENCE JOHN FERGUSON

View Document

04/01/114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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