R G BLAKEY FORESTRY LIMITED - PUDSEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-28 View Report
Accounts. Accounts type unaudited abridged. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type unaudited abridged. 2023-01-30 View Report
Confirmation statement. Statement with updates. 2022-04-06 View Report
Officers. Officer name: Geoffrey William Blakey. Termination date: 2020-05-06. 2022-04-06 View Report
Persons with significant control. Psc name: Geoffrey William Blakey. Cessation date: 2020-05-06. 2022-04-06 View Report
Accounts. Accounts type unaudited abridged. 2022-02-11 View Report
Confirmation statement. Statement with no updates. 2021-06-17 View Report
Address. Old address: Suite1.10 Kingswood House 80 Richardshaw Lane Stanningley Pudsey LS28 6BN England. Change date: 2021-03-01. New address: Suite1.10 Kingswood House 80 Richardshaw Lane Pudsey LS28 6BN. 2021-03-01 View Report
Address. New address: Suite1.10 Kingswood House 80 Richardshaw Lane Stanningley Pudsey LS28 6BN. Old address: C/O C/O 24-7 Accountancy Cubic Business Centre 522 Stanningley Road Leeds LS13 4EN England. Change date: 2021-03-01. 2021-03-01 View Report
Accounts. Accounts type unaudited abridged. 2021-01-27 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type unaudited abridged. 2020-01-05 View Report
Confirmation statement. Statement with no updates. 2019-04-06 View Report
Accounts. Accounts type unaudited abridged. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-04-15 View Report
Accounts. Accounts type unaudited abridged. 2018-02-26 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type total exemption small. 2017-01-29 View Report
Accounts. Change account reference date company previous extended. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Address. Old address: 7 Sandtoft Industrial Estate Belton Doncaster South Yorkshire DN9 1PN. Change date: 2016-04-20. New address: C/O C/O 24-7 Accountancy Cubic Business Centre 522 Stanningley Road Leeds LS13 4EN. 2016-04-20 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Gazette. Gazette filings brought up to date. 2015-07-08 View Report
Gazette. Gazette notice compulsory. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2015-07-04 View Report
Accounts. Accounts type total exemption small. 2014-12-26 View Report
Gazette. Gazette filings brought up to date. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Gazette. Gazette notice compulsary. 2014-06-24 View Report
Accounts. Accounts type total exemption small. 2013-12-22 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Address. Change date: 2013-04-15. Old address: Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England. 2013-04-15 View Report
Accounts. Accounts type total exemption small. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Officers. Officer name: Cleere Secretaries Limited. 2011-05-20 View Report
Annual return. With made up date full list shareholders. 2011-04-04 View Report
Officers. Officer name: Cleere Secretaries Limited. Change date: 2011-02-01. 2011-04-04 View Report
Address. Old address: 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB. Change date: 2011-01-18. 2011-01-18 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-03-25 View Report
Officers. Change date: 2009-10-01. Officer name: Geoffrey William Blake. 2010-03-25 View Report
Officers. Officer name: Yvonne Blakey. Change date: 2009-10-01. 2010-03-25 View Report
Officers. Change date: 2009-10-01. Officer name: Richard Geoffrey Blakey. 2010-03-25 View Report
Officers. Change date: 2009-10-01. Officer name: Cleere Secretaries Limited. 2010-03-25 View Report
Accounts. Accounts type total exemption small. 2010-03-17 View Report
Annual return. Legacy. 2009-05-08 View Report
Accounts. Accounts type total exemption small. 2009-02-10 View Report