Advanced company searchLink opens in new window

BLAKEDALE LTD

Company number 03045741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2003 AA Total exemption full accounts made up to 30 April 2003
09 Sep 2003 288b Secretary resigned
09 Sep 2003 288a New secretary appointed
09 Sep 2003 288a New director appointed
11 Apr 2003 363s Return made up to 12/04/03; full list of members
21 Feb 2003 AA Total exemption small company accounts made up to 30 April 2002
12 Jul 2002 363s Return made up to 12/04/02; full list of members
28 Dec 2001 AA Total exemption small company accounts made up to 30 April 2001
13 Apr 2001 363s Return made up to 12/04/01; full list of members
02 Mar 2001 AA Accounts for a small company made up to 30 April 2000
16 Jun 2000 363s Return made up to 12/04/00; full list of members
10 Mar 2000 287 Registered office changed on 10/03/00 from: swansey mill mill lane whittle le woods chorley lancashire PR6 7LX
02 Mar 2000 AA Accounts for a small company made up to 30 April 1999
30 Jun 1999 363s Return made up to 12/04/99; full list of members
18 Mar 1999 AA Accounts for a small company made up to 30 April 1998
02 Jun 1998 288a New director appointed
02 Jun 1998 288a New secretary appointed
02 Jun 1998 363s Return made up to 12/04/98; no change of members
29 May 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
29 May 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
26 Feb 1998 AA Accounts for a small company made up to 30 April 1997
29 Aug 1997 363s Return made up to 12/04/97; no change of members
09 Jun 1997 287 Registered office changed on 09/06/97 from: repro house plantation ind. Est. Whitelands road ashton under lyne manchester OL6 6UZ
07 Mar 1997 AA Accounts for a small company made up to 30 April 1996
02 Dec 1996 287 Registered office changed on 02/12/96 from: generation centre dane street rochdale lancashire OL12 6XB