Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Blakedown Environment & Leisure PLC

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 5, 2015)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

BLAKEDOWN LANDSCAPES PUBLIC LIMITED COMPANY
BLAKEDOWN HOLDINGS PUBLIC LIMITED COMPANY

Details

Company type Public Limited Company, Active
Company Number 00934380
Record last updated Saturday, July 7, 2018 1:52:51 AM UTC
Official Address 247 Environment House Unit Ikon Industrial Estate Droitwich Road Hartlebury
Locality Hartlebury
Region Worcestershire, England
Postal Code DY104EU
Sector Other specialised construction activities n.e.c.

Charts

Visits

BLAKEDOWN ENVIRONMENT & LEISURE PLC (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72022-122024-112025-3012

Directors

Document Type Publication date Download link
Registry Jul 1, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Mar 26, 2015 Annual return Annual return
Financials Mar 5, 2015 Annual accounts Annual accounts
Registry Oct 6, 2014 Appointment of a man as Contractor and Director Appointment of a man as Contractor and Director
Registry Oct 2, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Sep 1, 2014 Appointment of a man as Director and Contracts Director Appointment of a man as Director and Contracts Director
Registry Apr 24, 2014 Annual return Annual return
Financials Mar 3, 2014 Annual accounts Annual accounts
Registry Feb 26, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 1, 2013 Appointment of a man as Secretary 9343... Appointment of a man as Secretary 9343...
Registry Nov 1, 2013 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Nov 1, 2013 Resignation of one Director Resignation of one Director
Registry Nov 1, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Apr 11, 2013 Annual return Annual return
Financials Dec 28, 2012 Annual accounts Annual accounts
Registry Mar 30, 2012 Annual return Annual return
Financials Feb 20, 2012 Annual accounts Annual accounts
Registry May 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 9343... Statement of satisfaction in full or in part of mortgage or charge 9343...
Registry May 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 9343... Statement of satisfaction in full or in part of mortgage or charge 9343...
Registry May 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 9343... Statement of satisfaction in full or in part of mortgage or charge 9343...
Registry May 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 18, 2011 Change of particulars for director Change of particulars for director
Registry Apr 18, 2011 Change of particulars for director 9343... Change of particulars for director 9343...
Registry Apr 18, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Apr 18, 2011 Annual return Annual return
Registry Apr 16, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 2011 Particulars of a mortgage or charge 9343... Particulars of a mortgage or charge 9343...
Registry Apr 16, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 2011 Particulars of a mortgage or charge 9343... Particulars of a mortgage or charge 9343...
Registry Apr 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 22, 2011 Annual accounts Annual accounts
Registry Apr 7, 2010 Annual return Annual return
Financials Feb 24, 2010 Annual accounts Annual accounts
Registry Aug 8, 2009 Company name change Company name change
Registry Aug 7, 2009 Change of name certificate Change of name certificate
Registry Jul 31, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 9, 2009 Annual return Annual return
Financials Dec 21, 2008 Annual accounts Annual accounts
Registry Sep 1, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry May 3, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2008 Annual return Annual return
Registry Apr 14, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Apr 14, 2008 Register of members Register of members
Financials Jan 23, 2008 Annual accounts Annual accounts
Registry Apr 25, 2007 Annual return Annual return
Financials Dec 6, 2006 Annual accounts Annual accounts
Registry Sep 13, 2006 Resignation of a director Resignation of a director
Registry Sep 13, 2006 Memorandum of association Memorandum of association
Registry Sep 13, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 31, 2006 Resignation of one Contractor and one Director (a man) Resignation of one Contractor and one Director (a man)
Registry Jul 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 5, 2006 Annual return Annual return
Registry May 5, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 31, 2006 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry Jan 26, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Dec 2, 2005 Annual accounts Annual accounts
Registry May 5, 2005 Annual return Annual return
Registry Apr 25, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jan 7, 2005 Annual accounts Annual accounts
Registry Dec 14, 2004 Resignation of a director Resignation of a director
Registry Dec 2, 2004 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Oct 18, 2004 Appointment of a director Appointment of a director
Registry Oct 7, 2004 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Aug 11, 2004 Appointment of a secretary Appointment of a secretary
Registry Aug 11, 2004 Appointment of a secretary 9343... Appointment of a secretary 9343...
Registry Aug 4, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 3, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 3, 2004 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 3, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 3, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 11, 2004 Authorised allotment of shares and debentures 9343... Authorised allotment of shares and debentures 9343...
Registry May 11, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 11, 2004 Annual return Annual return
Registry May 11, 2004 Director's particulars changed Director's particulars changed
Registry May 11, 2004 Cap 610000 Cap 610000
Registry Apr 21, 2004 Resignation of a director Resignation of a director
Registry Mar 31, 2004 Resignation of one Landscape Contractor and one Director (a man) Resignation of one Landscape Contractor and one Director (a man)
Registry Feb 20, 2004 Appointment of a secretary Appointment of a secretary
Registry Feb 20, 2004 Resignation of a director Resignation of a director
Financials Feb 17, 2004 Annual accounts Annual accounts
Registry Jan 1, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 20, 2003 Annual return Annual return
Financials Dec 12, 2002 Annual accounts Annual accounts
Registry Sep 17, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 9, 2002 Appointment of a director Appointment of a director
Registry May 8, 2002 Annual return Annual return
Registry Apr 30, 2002 Appointment of a man as Director and Contractor Appointment of a man as Director and Contractor
Registry Apr 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 9343... Declaration of satisfaction in full or in part of a mortgage or charge 9343...
Registry Apr 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 9343... Declaration of satisfaction in full or in part of a mortgage or charge 9343...
Registry Apr 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 4, 2001 Annual accounts Annual accounts
Registry Oct 23, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 2001 Particulars of a mortgage or charge 9343... Particulars of a mortgage or charge 9343...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)