Advanced company searchLink opens in new window

WILLIAM BLAKE GROUP LIMITED

Company number 09705725

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 Jan 2020 CONNOT Change of name notice
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
07 Aug 2018 PSC01 Notification of Danielle Jayne Rapaport as a person with significant control on 29 January 2018
07 Aug 2018 PSC07 Cessation of Stephen Paul Allin as a person with significant control on 29 January 2018
02 Feb 2018 SH02 Sub-division of shares on 29 January 2018
02 Feb 2018 SH08 Change of share class name or designation
02 Feb 2018 SH08 Change of share class name or designation
02 Feb 2018 SH10 Particulars of variation of rights attached to shares
31 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 29/01/2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.11.2021.
13 Mar 2017 SH08 Change of share class name or designation
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
09 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CH01 Director's details changed for Mr Keir Matthew Hostler on 12 September 2016
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 150
04 May 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
09 Mar 2016 MR01 Registration of charge 097057250001, created on 9 March 2016
01 Oct 2015 AP01 Appointment of Miss Danielle Jayne Rapaport as a director on 1 October 2015
28 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-28
  • GBP 100