R BLAKE & SONS LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/11/1930 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/11/1619 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/12/1519 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/11/148 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/11/139 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/06/1315 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY BLAKE / 01/10/2012 |
25/08/1225 August 2012 | REGISTERED OFFICE CHANGED ON 25/08/2012 FROM 15 NEW ZEALAND AVENUE SALISBURY SP2 7JX |
25/08/1225 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY BLAKE / 25/08/2012 |
25/08/1225 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA ALFREDA BLAKE / 25/08/2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/12/109 December 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY BLAKE / 01/10/2009 |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | SECRETARY RESIGNED |
29/10/0429 October 2004 | 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