BLAKES DEVELOPMENTS AND ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Darren Wayne Blake on 2025-04-01

View Document

25/04/2525 April 2025 Change of details for Mr Darren Wayne Blake as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/10/2415 October 2024 Registered office address changed from Thomas Cottage 18a William Newton Close Egginton Derby DE65 6HN England to 123 Priestsic Road Sutton-in-Ashfield NG17 4EA on 2024-10-15

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/07/241 July 2024 Satisfaction of charge 116632780001 in full

View Document

01/07/241 July 2024 Satisfaction of charge 116632780002 in full

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

03/04/243 April 2024 Cessation of Gavin Lee Blake as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Ssdb Group Limited as a director on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Gavin Lee Blake as a director on 2024-04-03

View Document

29/01/2429 January 2024 Appointment of Ssdb Group Limited as a director on 2024-01-29

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/11/2312 November 2023 Registered office address changed from 47 Mercia Drive Willington Derby DE65 6DA England to Thomas Cottage 18a William Newton Close Egginton Derby DE65 6HN on 2023-11-12

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/12/2222 December 2022 Registration of charge 116632780001, created on 2022-12-22

View Document

22/12/2222 December 2022 Registration of charge 116632780002, created on 2022-12-22

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 2 CANAL BANK SHARDLOW DERBY DE72 2GL UNITED KINGDOM

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR GAVIN LEE BLAKE

View Document

02/12/192 December 2019 CESSATION OF SOPHIE HANIA BLAKE AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

06/11/186 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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