Advanced company searchLink opens in new window

BLAKEMORE FRESHFOODS LIMITED

Company number 03960293

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)
08 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
20 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150,000
14 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
08 Sep 2015 AP03 Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
08 Sep 2015 TM02 Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
01 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 150,000
17 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
07 Apr 2014 AP01 Appointment of Mr Scott Munro-Morris as a director
01 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 150,000
17 Jan 2014 AP01 Appointment of Mrs Julie Marie Cunningham as a director
17 Jan 2014 TM01 Termination of appointment of William Tomlinson as a director
03 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
13 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
24 Sep 2012 AP03 Appointment of Mr William Leonard Tomlinson as a secretary
24 Sep 2012 TM02 Termination of appointment of Robert Upton as a secretary
11 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
17 Oct 2011 AP03 Appointment of Mr Robert Gordon Upton as a secretary
17 Oct 2011 TM02 Termination of appointment of Anthony Pannell as a secretary