BLOKES UP NORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MCDONNELL LAWSON / 03/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / PAUL ANTHONY CLINT LAWSON / 03/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN MCDONNELL LAWSON / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLINT LAWSON / 03/06/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

21/11/1821 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS29 9PG

View Document

04/12/174 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED THE HOLBECK ALE, WINE & SPIRIT STORES LIMITED CERTIFICATE ISSUED ON 13/05/17

View Document

25/04/1725 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1723 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MCDONNELL LAWSON / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLINT LAWSON / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCDONNELL LAWSON / 08/05/2014

View Document

08/05/148 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 51 TOP MOOR SIDE LEEDS 11

View Document

21/05/9621 May 1996 FIRST GAZETTE

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/07

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

11/05/9011 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

07/09/887 September 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

03/07/863 July 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

30/10/7430 October 1974 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