About

Registered Number: 03355070
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Active
Registered Address: 26 Ashley Road, Newmarket, Suffolk, CB8 8DA

 

Blakes Decorators Ltd was setup in 1997. We do not know the number of employees at this organisation. Blakes Decorators Ltd has 2 directors listed as Blake, Mandy, Blake, James Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, James Patrick 18 April 2016 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Mandy 17 April 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 November 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 01 November 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 08 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 08 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
363s - Annual Return 14 May 2004
287 - Change in situation or address of Registered Office 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 22 April 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 15 May 1998
225 - Change of Accounting Reference Date 02 April 1998
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
287 - Change in situation or address of Registered Office 12 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.