A & S BLAKE LIMITED - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-12 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-02-07 update num_mort_charges 2 => 4
2022-02-07 update num_mort_satisfied 0 => 2
2022-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049314530003
2022-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049314530004
2022-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049314530001
2022-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049314530002
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDRA AVRIL BLAKE / 27/02/2021
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update num_mort_charges 1 => 2
2020-01-07 update num_mort_outstanding 1 => 2
2019-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049314530002
2019-12-07 update num_mort_charges 0 => 1
2019-12-07 update num_mort_outstanding 0 => 1
2019-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049314530001
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-07 delete sic_code 70229 - Management consultancy activities other than financial management
2019-09-07 insert sic_code 68100 - Buying and selling of own real estate
2019-09-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-09-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2019-08-14 update statutory_documents DIRECTOR APPOINTED MR ALLAN BLAKE
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2018-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-12-07 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-11-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-02 update statutory_documents 14/10/15 FULL LIST
2015-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA AVRIL BLAKE / 01/01/2015
2015-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN BLAKE / 01/09/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-12-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-10 update statutory_documents 14/10/14 FULL LIST
2013-12-07 delete address KISMET HOUSE THE HILLSIDE ORPINGTON KENT ENGLAND BR6 7SD
2013-12-07 insert address KISMET HOUSE THE HILLSIDE ORPINGTON KENT BR6 7SD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-12-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-11-04 update statutory_documents 14/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-07 update statutory_documents 14/10/12 FULL LIST
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 14/10/11 FULL LIST
2011-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2011 FROM 5, COPLEY DENE BROMLEY BR1 2PW
2011-09-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 14/10/10 FULL LIST
2010-09-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-24 update statutory_documents 14/10/09 FULL LIST
2009-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA AVRIL BLAKE / 24/10/2009
2009-10-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BLAKE / 25/10/2008
2008-10-27 update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-14 update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-27 update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-27 update statutory_documents RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-10-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION