Advanced company searchLink opens in new window

WILLIAM BLAKE GROUP LIMITED

Company number 09705725

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)
15 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
20 Feb 2024 AD01 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 20 February 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
07 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital of the company be subdivided 02/12/2021
07 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital od the company be sub divided 03/12/2021
07 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital of the company be sub divided 16/12/2021
07 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital of thye company be subdivided 02/12/2021
07 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital of the company be subdivided 02/12/2021
30 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 02/12/2021
30 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 02/12/2021
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 2 April 2021
02 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 27 July 2017
07 Apr 2021 CS01 02/04/21 Statement of Capital gbp 150.0
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 02/11/21
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 MR04 Satisfaction of charge 097057250001 in full
13 Jul 2020 MR01 Registration of charge 097057250002, created on 2 July 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
02 Apr 2020 TM01 Termination of appointment of Stephen Paul Allin as a director on 11 March 2020
12 Feb 2020 CH01 Director's details changed for Ms Danielle Jayne Rapaport on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Stephen Paul Allin on 12 February 2020
22 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-03