F.S. BLAKE & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/11/252 November 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Cessation of Pasar Saleh as a person with significant control on 2024-07-23

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

09/08/249 August 2024 Notification of Shkow Saleh as a person with significant control on 2024-07-23

View Document

09/08/249 August 2024 Cessation of Saz Bek as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

25/04/2325 April 2023 Registered office address changed from 208 Green Lane London N13 5UE to 7 Kinnerton Street London SW1X 8EA on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Termination of appointment of Terence Graeme Cook as a secretary on 2023-01-23

View Document

03/02/233 February 2023 Termination of appointment of Terence Graeme Cook as a director on 2023-01-23

View Document

03/02/233 February 2023 Termination of appointment of Paul Raymond Norwood as a director on 2023-01-23

View Document

03/02/233 February 2023 Cessation of Terrance Graeme Cook as a person with significant control on 2023-01-06

View Document

03/02/233 February 2023 Cessation of Paul Raymond Norwood as a person with significant control on 2023-01-06

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

12/01/2312 January 2023 Notification of Pasar Saleh as a person with significant control on 2023-01-06

View Document

12/01/2312 January 2023 Notification of Saz Bek as a person with significant control on 2023-01-06

View Document

11/01/2311 January 2023 Appointment of Mr Ari Ali Kawa as a director on 2023-01-06

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND NORWOOD / 15/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GRAEME COOK / 15/10/2012

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE GRAEME COOK / 15/10/2012

View Document

05/10/125 October 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE GRAEME COOK / 12/10/2011

View Document

21/09/1121 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE COOK / 07/09/2009

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0522 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/11/9915 November 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/08/9318 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/08/9228 August 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/11/9120 November 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/03/9128 March 1991 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/12/871 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/12/871 December 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/11/7321 November 1973 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