Advanced company searchLink opens in new window

J. BLAKEBOROUGH & SONS LTD.

Company number 02667063

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)
19 Apr 2024 AP01 Appointment of Miss Katherine Mulhall as a director on 11 April 2024
28 Feb 2024 AD01 Registered office address changed from P O Box 5 Birds Royd Lane Brighouse West Yorkshire HD6 3UD England to Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 28 February 2024
04 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
19 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
01 Apr 2022 AP01 Appointment of Stephen Robert Mulhall as a director on 29 March 2022
01 Apr 2022 AP01 Appointment of Ms Sarah Louise Mills as a director on 29 March 2022
23 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
06 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
10 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
15 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
04 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
04 Sep 2018 PSC02 Notification of Golden Anderson Uk Limited as a person with significant control on 10 August 2018
04 Sep 2018 PSC07 Cessation of Robert Edward Mills as a person with significant control on 10 August 2018
04 Sep 2018 PSC07 Cessation of Jonathan Clive Baker as a person with significant control on 10 August 2018
04 Sep 2018 TM02 Termination of appointment of Jonathan Clive Baker as a secretary on 10 August 2018
31 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
05 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
23 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
07 Nov 2016 AD01 Registered office address changed from PO Box 5 19 Long Fallas Crescent Brighouse West Yorkshire HD6 3UD to P O Box 5 Birds Royd Lane Brighouse West Yorkshire HD6 3UD on 7 November 2016