K & R BLEWETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

15/10/2415 October 2024 Register inspection address has been changed from C/O Walker Moyle 3 Chapel Street Redruth Cornwall TR15 2BY United Kingdom to 3 Chapel Street Redruth Cornwall TR15 2BY

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 045528500011

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045528500010

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045528500008

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045528500009

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1526 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

26/02/1526 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

26/02/1526 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

26/02/1526 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

26/02/1526 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

26/02/1526 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

26/02/1526 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/04/145 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

05/04/145 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

17/10/1317 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

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

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM WHEAL TEHIDY HOUSE WHEAL TEHIDY LANE BARNCOOSE, REDRUTH CORNWALL TR15 3EX

View Document

15/11/1215 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/11/1215 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 SAIL ADDRESS CREATED

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY LOUISE RICHARDS / 01/10/2011

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARDS / 01/10/2011

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY LOUISE RICHARDS / 01/10/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/11/1017 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARDS / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY LOUISE RICHARDS / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/0813 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0614 April 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/04/0430 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 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