Advanced company searchLink opens in new window

BLAKE ENVELOPES INTERNATIONAL LTD

Company number 06361591

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)
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from Blake Envelopes Clarence House Watercombe Lane Lynx West Trading Estate Yeovil Somerset BA20 2SU to Watercombe Place Watercombe Park Lynx Trading Estate Yeovil BA20 2HL on 21 February 2023
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
24 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
19 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
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 Clive Andrew Pavey as a person with significant control on 15 May 2019
11 May 2020 PSC01 Notification of Timothy Mark Browning as a person with significant control on 15 May 2019
11 May 2020 PSC04 Change of details for Mr Timothy Wyatt Barter as a person with significant control on 8 April 2020
11 May 2020 PSC04 Change of details for Mr Michael Wyatt Barter as a person with significant control on 8 April 2020
04 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-08
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
21 May 2019 AP01 Appointment of Mr Timothy Mark Browning as a director on 15 May 2019
17 May 2019 AP01 Appointment of Mr Clive Andrew Pavey as a director on 15 May 2019
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017