Advanced company searchLink opens in new window

TECHNICLEAN SUPPLY T/A BLAKE & WHITE LTD

Company number 07348763

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)
06 Mar 2024 AD01 Registered office address changed from 8a Hopkinson Way Portway West Business Park Andover SP10 3LF England to Sombourne Barns Sombourne Estate Little Sombourne Stockbridge SO20 6QT on 6 March 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
17 Mar 2023 TM01 Termination of appointment of Kieran Ross Matley as a director on 20 July 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
15 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-11
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 100,200
06 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share cap 20/11/2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 AP01 Appointment of Mr Kieran Ross Matley as a director on 14 September 2020
17 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
27 Jul 2020 TM01 Termination of appointment of Timothy Mark Browning as a director on 28 February 2020
06 Mar 2020 AD01 Registered office address changed from Clarence House Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU England to 8a Hopkinson Way Portway West Business Park Andover SP10 3LF on 6 March 2020
27 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
16 Jan 2019 CH01 Director's details changed for Mr Michael Barter - Blake Envelopes on 31 October 2018
15 Jan 2019 AP01 Appointment of Mr Michael Barter - Blake Envelopes as a director on 31 October 2018
15 Jan 2019 AP01 Appointment of Mrs Lauren Chloe Matley as a director on 31 October 2018
15 Jan 2019 AP01 Appointment of Mr Timothy Mark Browning as a director on 31 October 2018