Advanced company searchLink opens in new window

BLAKE & BEELEY (KIRKBY) LIMITED

Company number 00955814

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)
18 Nov 2015 TM02 Termination of appointment of Jennifer Mary Ayres as a secretary on 1 June 2015
18 Nov 2015 AP01 Appointment of Mrs Nasreen Akhtar as a director on 1 September 2015
19 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
18 Aug 2015 AP01 Appointment of Mr Amjad Ali as a director on 21 May 2015
18 Aug 2015 TM01 Termination of appointment of Robert Ayres as a director on 21 May 2015
18 Aug 2015 TM01 Termination of appointment of Jennifer Mary Ayres as a director on 21 May 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
22 Aug 2013 TM01 Termination of appointment of Philip Ayres as a director
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
28 May 2012 AP01 Appointment of Mr Philip Robert Ayres as a director
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Robert Ayres on 15 August 2010
23 Aug 2010 CH01 Director's details changed for Jennifer Mary Ayres on 15 August 2010
07 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2009 363a Return made up to 15/08/09; full list of members
27 May 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Aug 2008 363a Return made up to 15/08/08; full list of members