BLAKENEY ELECTRONICS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN HALL / 01/09/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/01/0129 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

27/05/0027 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0027 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0027 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 COMPANY NAME CHANGED BLACK STAR LIMITED CERTIFICATE ISSUED ON 14/05/99

View Document

06/05/996 May 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/05/996 May 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9522 January 1995 AUDITOR'S RESIGNATION

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/10/8910 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/12/8828 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

22/10/8822 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8822 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 NC INC ALREADY ADJUSTED

View Document

09/05/889 May 1988 WD 30/03/88 AD 24/02/88--------- � SI 900@1=900 � IC 100/1000

View Document

07/04/887 April 1988 � NC 100/10000 18/02/

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: G OFFICE CHANGED 07/10/87 4 STEPHENSON ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4WJ

View Document

21/08/8721 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 30/06/86

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