Advanced company searchLink opens in new window

MADE BY BLAKE LIMITED

Company number 11303064

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)
17 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
19 Oct 2023 AP01 Appointment of Mr Clive Andrew Pavey as a director on 10 October 2023
27 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from Clarence House Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU United Kingdom to Watercombe Place Watercombe Park Lynx Trading Estate Yeovil BA20 2HL on 21 February 2023
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
23 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
23 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
23 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
09 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 MA Memorandum and Articles of Association
18 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2020 PSC02 Notification of Moroak Management Limited as a person with significant control on 8 April 2020
11 May 2020 PSC01 Notification of Timothy Wyatt Barter as a person with significant control on 11 April 2018
11 May 2020 PSC01 Notification of Timothy Mark Browning as a person with significant control on 11 April 2018
11 May 2020 PSC04 Change of details for Mr Michael Wyatt Barter as a person with significant control on 8 April 2020
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018