JAMES T BLAKEMAN & CO 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 | Current accounting period extended from 2025-09-30 to 2026-03-31 |
22/05/2522 May 2025 | Appointment of Mr Adam Hartley Couch as a director on 2025-05-16 |
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 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 | Notification of James T Blakeman & Co (Holdings) Limited as a person with significant control 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 Stephen John Collinge as a director 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 | Cessation of Philip James Blakeman as a person with significant control 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 | 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 2 in full |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-15 with updates |
15/04/2515 April 2025 | Change of share class name or designation |
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 Stephen John Collinge 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 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/07/2326 July 2023 | Termination of appointment of James Thomas Blakeman as a director on 2023-06-25 |
20/06/2320 June 2023 | Full accounts made up to 2022-09-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/05/2218 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 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
04/03/204 March 2020 | FULL ACCOUNTS MADE UP TO 31/08/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
19/03/1919 March 2019 | FULL ACCOUNTS MADE UP TO 31/08/18 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
15/03/1815 March 2018 | FULL ACCOUNTS MADE UP TO 31/08/17 |
06/06/176 June 2017 | FULL ACCOUNTS MADE UP TO 31/08/16 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
19/05/1619 May 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15 |
26/04/1626 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
06/06/156 June 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14 |
27/04/1527 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
13/05/1413 May 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13 |
08/05/148 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
14/06/1314 June 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/06/134 June 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12 |
29/05/1329 May 2013 | 15/05/13 STATEMENT OF CAPITAL GBP 50000 |
02/05/132 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
24/05/1224 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/04/1230 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
20/03/1220 March 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11 |
20/04/1120 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BLAKEMAN / 19/02/2011 |
14/03/1114 March 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BLAKEMAN / 15/04/2010 |
30/04/1030 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COPE / 15/04/2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BLAKEMAN / 15/04/2010 |
20/04/1020 April 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 |
20/04/0920 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
23/09/0823 September 2008 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM DAVENPORT STREET TRUBSHAW CROSS, BURSLEM, STOKE ON TRENT, STAFFS, ST6 4RB |
20/05/0820 May 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 |
15/04/0815 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN COPE / 15/04/2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 |
09/05/079 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/05/079 May 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 |
15/05/0615 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04 |
22/06/0422 June 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 |
06/04/046 April 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02 |
24/04/0324 April 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
09/04/029 April 2002 | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 |
09/04/019 April 2001 | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00 |
19/04/0019 April 2000 | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
06/02/006 February 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99 |
26/04/9926 April 1999 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98 |
17/04/9917 April 1999 | RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS |
15/06/9815 June 1998 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97 |
11/04/9811 April 1998 | RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS |
14/04/9714 April 1997 | RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS |
11/03/9711 March 1997 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96 |
07/05/967 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
19/04/9619 April 1996 | RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS |
28/04/9528 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
04/04/954 April 1995 | RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
18/04/9418 April 1994 | RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS |
10/03/9410 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
06/05/936 May 1993 | RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS |
06/05/936 May 1993 | DIRECTOR'S PARTICULARS CHANGED |
09/09/929 September 1992 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/9231 July 1992 | NEW DIRECTOR APPOINTED |
31/07/9231 July 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
02/06/922 June 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/922 June 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/06/922 June 1992 | REGISTERED OFFICE CHANGED ON 02/06/92 FROM: REDDINGS, OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ |
14/05/9214 May 1992 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/05/92 |
14/05/9214 May 1992 | COMPANY NAME CHANGED SQUARECREST LIMITED CERTIFICATE ISSUED ON 15/05/92 |
06/05/926 May 1992 | 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