Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-06-30 |
2024-04-08 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKER & TAYLOR, LLC |
2023-07-18 |
update statutory_documents CESSATION OF BAKER & TAYLOR INTERNATIONAL LLC AS A PSC |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 3 => 6 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-06-30 |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2023-02-28 |
update statutory_documents DIRECTOR APPOINTED BRADLEY LUCAS |
2023-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARRIE WARREN |
2022-12-28 |
update statutory_documents PREVEXT FROM 31/03/2022 TO 30/06/2022 |
2022-07-07 |
delete address UNIT B CHARBRIDGE WAY BICESTER OXFORDSHIRE OX26 4ST |
2022-07-07 |
insert address BUCKLES SOLICITORS LLP GRANT HOUSE 101 BOURGES BOULEVARD PETERBOROUGH ENGLAND PE1 1NG |
2022-07-07 |
update registered_address |
2022-06-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2022 |
2022-06-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKER & TAYLOR INTERNATIONAL LLC |
2022-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM
BUCKLES SOLICITORS LLP GRANT HOUSE
101 BOURGES BOULEVARD
PETERBOROUGH
PE1 1NG
ENGLAND |
2022-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM
UNIT B CHARBRIDGE WAY
BICESTER
OXFORDSHIRE
OX26 4ST |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MR AMANDEEP KOCHAR |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MS CARRIE WARREN |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH POWELL |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN ANDERSON |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-03-10 |
update statutory_documents CESSATION OF FOLLETT CORPORATION AS A PSC |
2022-03-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/11/2021 |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-02-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-01-07 |
update account_category FULL => GROUP |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-03-21 |
update statutory_documents SECRETARY APPOINTED MR BRIAN FREDERICK ANDERSON |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART BILTCLIFFE |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-05-11 |
delete sic_code 46900 - Non-specialised wholesale trade |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-01-08 |
update accounts_last_madeup_date 2016-04-01 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-06-26 => 2016-04-01 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/16 |
2016-12-21 |
delete company_previous_name BLAKEDEW TWENTY THREE LIMITED |
2016-08-07 |
update account_ref_day 30 => 31 |
2016-08-07 |
update account_ref_month 6 => 3 |
2016-08-07 |
update accounts_next_due_date 2017-03-31 => 2016-12-31 |
2016-07-14 |
update statutory_documents PREVSHO FROM 30/06/2016 TO 31/03/2016 |
2016-05-14 |
update returns_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-14 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-03-29 |
update statutory_documents 29/02/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-06-27 => 2015-06-26 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/06/15 |
2015-12-04 |
update statutory_documents SECRETARY APPOINTED MR STUART JAMES BILTCLIFFE |
2015-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARETH POWELL |
2015-05-08 |
update accounts_last_madeup_date 2013-06-28 => 2014-06-27 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/14 |
2015-04-08 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-03-26 |
update statutory_documents 28/02/15 FULL LIST |
2015-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEONARD |
2015-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARSHALL WIGHT |
2014-11-17 |
update statutory_documents SECRETARY APPOINTED MR GARETH DAVID POWELL |
2014-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARETH HAMILTON |
2014-05-21 |
update statutory_documents SECRETARY APPOINTED MR GARETH EDWARD HAMILTON |
2014-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL JENNINGS |
2014-04-07 |
update accounts_last_madeup_date 2012-06-29 => 2013-06-28 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/06/13 |
2014-03-07 |
update statutory_documents 28/02/14 FULL LIST |
2013-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID POWELL / 27/11/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-24 => 2012-06-29 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/12 |
2013-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MORGAN |
2013-03-12 |
update statutory_documents 28/02/13 FULL LIST |
2012-03-21 |
update statutory_documents 29/02/12 FULL LIST |
2012-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/06/11 |
2011-03-29 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 25/06/10 |
2011-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/06/10 |
2011-03-03 |
update statutory_documents 28/02/11 FULL LIST |
2010-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/06/09 |
2010-03-04 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL A WIGHT / 28/02/2010 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SCOTT LEONARD / 28/02/2010 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IRVIN MORGAN / 28/02/2010 |
2010-03-03 |
update statutory_documents SECRETARY APPOINTED MR DANIEL HAMILTON JENNINGS |
2010-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER GEOBEY |
2009-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/08 |
2009-08-07 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY SCOTT LEONARD |
2009-08-07 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS IRVIN MORGAN |
2009-08-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
2009-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2009 FROM
LAKE HOUSE UNIT 2
WOODSIDE PARK, CATTESHALL LANE
GODALMING
SURREY
GU7 1LG |
2009-07-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES MELTON |
2009-07-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES MELTON |
2009-05-27 |
update statutory_documents DIRECTOR APPOINTED GARETH POWELL |
2009-05-27 |
update statutory_documents SECRETARY APPOINTED PETER ALAN GEOBEY |
2008-11-21 |
update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 |
2008-04-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARDS WILLIS |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
2007-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-01-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
2006-06-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 |
2006-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents SECRETARY RESIGNED |
2005-01-27 |
update statutory_documents SECRETARY RESIGNED |
2004-12-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-08-27 |
update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
2002-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS |
2002-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS |
2001-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-24 |
update statutory_documents SECRETARY RESIGNED |
2000-10-24 |
update statutory_documents SECRETARY RESIGNED |
2000-10-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS |
2000-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-04-03 |
update statutory_documents NC INC ALREADY ADJUSTED
15/03/00 |
2000-04-03 |
update statutory_documents £ NC 100/1000000
15/0 |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-11 |
update statutory_documents RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS |
1999-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/99 FROM:
NEW COURT 1 BARNES WALLIS ROAD
SEGENSWORTH EAST
FAREHAM
HAMPSHIRE PO15 5UA |
1998-10-08 |
update statutory_documents RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS |
1998-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
1998-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1997-08-29 |
update statutory_documents RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS |
1997-08-21 |
update statutory_documents S252 DISP LAYING ACC 07/11/96 |
1997-08-21 |
update statutory_documents S366A DISP HOLDING AGM 07/11/96 |
1997-08-21 |
update statutory_documents S386 DIS APP AUDS 07/11/96 |
1997-07-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97 |
1996-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-05 |
update statutory_documents COMPANY NAME CHANGED
BLAKEDEW TWENTY THREE LIMITED
CERTIFICATE ISSUED ON 05/11/96 |
1996-08-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |