Advanced company searchLink opens in new window

BLAKE AND MORGAN LIMITED

Company number 07591112

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)
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from 702 Romford Road London E12 5AJ to 17 Ray Hall Lane Birmingham B43 6JE on 5 March 2020
24 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 30 April 2019
24 Dec 2018 AA Micro company accounts made up to 30 April 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
26 May 2017 AA Micro company accounts made up to 30 April 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 130
08 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 130
28 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
27 May 2014 TM01 Termination of appointment of Sohail Satti as a director
27 May 2014 AP01 Appointment of Mr Muhammed Ahmed Abbasi as a director
08 Apr 2014 TM01 Termination of appointment of Muhammed Abbasi as a director
08 Apr 2014 AP01 Appointment of Mr Sohail Satti as a director
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 130
06 Feb 2014 TM01 Termination of appointment of Suhel Pavne as a director
06 Feb 2014 AP01 Appointment of Mr Muhammed Ahmed Abbasi as a director
06 Feb 2014 TM01 Termination of appointment of Kashif Haq as a director
24 Sep 2013 AP01 Appointment of Mr Suhel Abdul Qadir Pavne as a director
24 Sep 2013 TM01 Termination of appointment of Muhammed Abbasi as a director