About

Registered Number: 04297770
Date of Incorporation: 02/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 10 Roman Way, Thetford, Norfolk, IP24 1XB

 

Founded in 2001, Blake & Boughton Ltd has its registered office in Norfolk, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Langlands, Scott, Boughton, James John for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLANDS, Scott 12 January 2018 - 1
BOUGHTON, James John 08 October 2001 12 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 22 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 18 July 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
AA01 - Change of accounting reference date 01 February 2018
SH01 - Return of Allotment of shares 01 February 2018
RESOLUTIONS - N/A 30 January 2018
PSC07 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
PSC02 - N/A 30 January 2018
RESOLUTIONS - N/A 23 January 2018
CC04 - Statement of companies objects 23 January 2018
MR01 - N/A 16 January 2018
CH01 - Change of particulars for director 29 November 2017
CS01 - N/A 21 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 15 August 2017
SH01 - Return of Allotment of shares 13 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 16 August 2016
SH01 - Return of Allotment of shares 01 December 2015
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AA - Annual Accounts 15 July 2015
SH01 - Return of Allotment of shares 25 November 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 18 July 2014
AP01 - Appointment of director 27 February 2014
AR01 - Annual Return 16 October 2013
RESOLUTIONS - N/A 20 September 2013
MEM/ARTS - N/A 20 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2013
CC04 - Statement of companies objects 20 September 2013
AA - Annual Accounts 18 July 2013
AD01 - Change of registered office address 06 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 17 June 2010
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AD01 - Change of registered office address 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 08 October 2008
RESOLUTIONS - N/A 26 September 2008
128(3) - Statement of particulars of variation of rights attached to shares 26 September 2008
128(4) - Notice of assignment of name or new name to any class of shares 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 14 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.