Advanced company searchLink opens in new window

BLAKE AND BOUGHTON LIMITED

Company number 04297770

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)
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2021
  • GBP 223.50
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 223.5
25 May 2022 AD01 Registered office address changed from Unit 10 Roman Way Thetford Norfolk IP24 1XB to Units 8 - 10 Roman Way Thetford IP24 1XB on 25 May 2022
30 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 223.5
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2022.
30 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with updates
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
18 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
05 Feb 2018 AP01 Appointment of Mr Scott Langlands as a director on 12 January 2018
05 Feb 2018 TM01 Termination of appointment of Paul Blake as a director on 12 January 2018
05 Feb 2018 TM01 Termination of appointment of James John Boughton as a director on 12 January 2018
02 Feb 2018 TM02 Termination of appointment of Paul Blake as a secretary on 12 January 2018
01 Feb 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 220.15
30 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2018 PSC07 Cessation of James John Boughton as a person with significant control on 24 January 2018