About

Registered Number: 02969527
Date of Incorporation: 20/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Swaithwaite Head, Ivegill, Carlisle, Cumbria, CA4 0PA

 

Having been setup in 1994, A W Blake Ltd are based in Cumbria, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Blake, Andrew William, Blake, Elizabeth Ada for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Andrew William 27 September 1994 - 1
BLAKE, Elizabeth Ada 27 September 1994 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 12 October 2009
RESOLUTIONS - N/A 24 June 2009
RESOLUTIONS - N/A 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
123 - Notice of increase in nominal capital 24 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 10 August 2000
CERTNM - Change of name certificate 22 March 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 13 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1996
CERTNM - Change of name certificate 08 May 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 06 October 1995
395 - Particulars of a mortgage or charge 11 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
287 - Change in situation or address of Registered Office 11 October 1994
CERTNM - Change of name certificate 04 October 1994
NEWINC - New incorporation documents 20 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.