JAMES T. BLAKEMAN (SERVICES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Appointment of Mr Adam Hartley Couch as a director on 2025-05-16 |
22/05/2522 May 2025 | Current accounting period extended from 2025-09-30 to 2026-03-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
21/05/2521 May 2025 | Appointment of Mr Steven Garrick Glover as a secretary on 2025-05-16 |
20/05/2520 May 2025 | Termination of appointment of Susan Cope as a secretary on 2025-05-16 |
20/05/2520 May 2025 | Termination of appointment of Kevin James Moller as a director on 2025-05-16 |
20/05/2520 May 2025 | Termination of appointment of Susan Cope as a director on 2025-05-16 |
20/05/2520 May 2025 | Termination of appointment of Philip James Blakeman as a director on 2025-05-16 |
20/05/2520 May 2025 | Appointment of Mr John Mark Bottomley as a director on 2025-05-16 |
20/05/2520 May 2025 | Cessation of Philip James Blakeman as a person with significant control on 2025-05-16 |
20/05/2520 May 2025 | Cessation of Susan Cope as a person with significant control on 2025-05-16 |
20/05/2520 May 2025 | Notification of James T Blakeman & Co (Holdings) Limited as a person with significant control on 2025-05-16 |
20/05/2520 May 2025 | Registered office address changed from Millennium Way High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UF England to Crane Court, Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 2025-05-20 |
16/05/2516 May 2025 | Satisfaction of charge 1 in full |
16/05/2516 May 2025 | Satisfaction of charge 037729930002 in full |
10/04/2510 April 2025 | Accounts for a medium company made up to 2024-09-27 |
27/09/2427 September 2024 | Annual accounts for year ending 27 Sep 2024 |
30/08/2430 August 2024 | Memorandum and Articles of Association |
30/08/2430 August 2024 | Resolutions |
27/08/2427 August 2024 | Appointment of Mr Kevin James Moller as a director on 2024-08-20 |
23/08/2423 August 2024 | Registered office address changed from Millenium Way High Car Business Park Newcastle Staffs ST5 7UF to Millennium Way High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UF on 2024-08-23 |
28/06/2428 June 2024 | Full accounts made up to 2023-09-30 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
15/11/2315 November 2023 | Annual return made up to 2007-05-19 with full list of shareholders |
15/11/2315 November 2023 | Annual return made up to 2009-05-19 with full list of shareholders |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/06/2314 June 2023 | Full accounts made up to 2022-09-30 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Full accounts made up to 2021-08-31 |
19/11/2119 November 2021 | Current accounting period extended from 2022-08-31 to 2022-09-30 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
04/03/204 March 2020 | FULL ACCOUNTS MADE UP TO 31/08/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
18/03/1918 March 2019 | FULL ACCOUNTS MADE UP TO 31/08/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
16/05/1816 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037729930002 |
14/03/1814 March 2018 | FULL ACCOUNTS MADE UP TO 31/08/17 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN COPE |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES BLAKEMAN |
06/06/176 June 2017 | FULL ACCOUNTS MADE UP TO 31/08/16 |
23/05/1623 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
19/05/1619 May 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15 |
06/06/156 June 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14 |
21/05/1521 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
21/05/1421 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
13/05/1413 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
04/06/134 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
22/05/1322 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
22/05/1222 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
20/03/1220 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
25/05/1125 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
14/03/1114 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
15/06/1015 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
20/04/1020 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
29/05/0929 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
20/10/0820 October 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS; AMEND |
23/09/0823 September 2008 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM DAVENPORT STREET STOKE ON TRENT STAFFORDSHIRE ST6 4RB |
23/09/0823 September 2008 | |
28/05/0828 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN COPE / 28/05/2008 |
20/05/0820 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
22/05/0722 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/05/0722 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
01/06/061 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
28/04/0628 April 2006 | NC INC ALREADY ADJUSTED 02/02/06 |
28/04/0628 April 2006 | £ NC 10000/50000 02/02/ |
01/06/051 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
22/06/0422 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
14/05/0414 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
27/05/0327 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
14/05/0114 May 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
20/10/0020 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0022 May 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
20/03/0020 March 2000 | REGISTERED OFFICE CHANGED ON 20/03/00 FROM: GRINDLEYS DAVENPORT STREET STOKE ON TRENT STAFFORDSHIRE ST6 4RB |
20/03/0020 March 2000 | |
07/03/007 March 2000 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00 |
25/08/9925 August 1999 | SECRETARY RESIGNED |
25/08/9925 August 1999 | DIRECTOR RESIGNED |
12/08/9912 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/08/9912 August 1999 | NEW DIRECTOR APPOINTED |
11/08/9911 August 1999 | COMPANY NAME CHANGED GRINDCO 253 LIMITED CERTIFICATE ISSUED ON 12/08/99 |
10/08/9910 August 1999 | REGISTERED OFFICE CHANGED ON 10/08/99 FROM: GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET |
10/08/9910 August 1999 | |
19/05/9919 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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