BLAKES CHILLED DISTRIBUTION LIMITED

Company Documents

DateDescription
31/12/1231 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TANJOT SOAR / 06/12/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN EGTVED PEDERSEN / 06/12/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURITZEN / 06/12/2010

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL PEET

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN GILBERT

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SMITH

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: ARLA HOUSE, 4 SAVANNAH WAY LEEDS VALLEY PARK LEEDS YORKSHIRE LS10 1AB

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: ARLA HOUSE 4 SAVANNAH WAY LEEDS VALLEY PARK LEEDS YORKSHIRE LS10 1AB

View Document

21/11/0521 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: EXPRESS HOUSE MERIDIAN EAST MERIDIAN BUSINESS PARK LEICESTER LE19 1TR

View Document

28/11/0328 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: EXPRESS HOUSE MERIDIAN EAST MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE3 2TP

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 S366A DISP HOLDING AGM 23/01/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

03/08/003 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

04/09/994 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: BARCLAYS BANK CHAMBERS STRATFORD UPON AVON CV37 6AH

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9820 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 SHARES AGREEMENT OTC

View Document

07/09/987 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 � NC 500000/950000 24/06/98

View Document

22/07/9822 July 1998 NC INC ALREADY ADJUSTED 24/06/98

View Document

22/07/9822 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/98

View Document

22/07/9822 July 1998 SHARES 24/03/98

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/06/96

View Document

08/04/978 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/07/95

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995

View Document

31/10/9531 October 1995

View Document

31/10/9531 October 1995

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/07/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994

View Document

10/12/9410 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED BLAKES HAULAGE LIMITED CERTIFICATE ISSUED ON 21/02/94

View Document

04/01/944 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/06/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/06/92

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/06/91

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 CAPITALISE SUM 99,900 18/12/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

02/05/902 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED

View Document

12/10/8712 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/87

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8612 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

16/07/8616 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

05/11/835 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

16/09/7516 September 1975 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