FRANK BLAKELEY & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Change of share class name or designation

View Document

06/12/226 December 2022 Resolutions

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET BLAKELEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KATHLEEN BLAKELEY / 10/10/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN BLAKELEY / 13/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN BLAKELEY / 13/12/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 31/12/16 AUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/154 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHTON

View Document

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHTON

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS BLAKELEY / 10/08/2012

View Document

30/08/1230 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 11552

View Document

15/08/1215 August 2012 ALTER ARTICLES 26/07/2012

View Document

15/08/1215 August 2012 ARTICLES OF ASSOCIATION

View Document

15/08/1215 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KATHLEEN BLAKELEY / 10/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD BLAKELEY / 10/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN BLAKELEY / 10/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS BLAKELEY / 10/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLAN ASHTON / 10/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BLAKELEY / 10/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BLAKELEY / 10/05/2010

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: RHODES MILL MILLER STREET HEYWOOD LANCS OL10 4HX

View Document

11/06/9811 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/08/884 August 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/05/8729 May 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

28/02/8628 February 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

13/06/7913 June 1979 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