BLOK KNIVES LIMITED

Unit 3b Old Hall Mill Business Park Unit 3b Old Hall Mill Business Park, Little Eaton, DE21 5EJ, Derbyshire, England
StatusACTIVE
Company No.09213983
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

BLOK KNIVES LIMITED is an active private limited company with number 09213983. It was incorporated 9 years, 9 months, 5 days ago, on 11 September 2014. The company address is Unit 3b Old Hall Mill Business Park Unit 3b Old Hall Mill Business Park, Little Eaton, DE21 5EJ, Derbyshire, England.



Company Fillings

Resolution

Date: 13 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin James Edmonds

Change date: 2023-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Wilson

Notification date: 2023-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2023

Action Date: 13 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-13

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-13

Officer name: Mr Andrew Stuart Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-20

Psc name: Mr Benjamin James Edmonds

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Edmonds

Change date: 2020-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Edmonds

Change date: 2020-09-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin James Edmonds

Change date: 2020-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-20

Officer name: Mr Benjamin James Edmonds

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

New address: Unit 3B Old Hall Mill Business Park Alfreton Road Little Eaton Derbyshire DE21 5EJ

Old address: Unit 4a Darley Abbey Mills Derby DE22 1DZ

Change date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-24

Officer name: Mr Benjamin James Edmonds

Documents

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A FARMERY LIMITED

C/O SANDISON EASSON & CO. REX BUILDINGS,WILMSLOW,SK9 1HY

Number:09751032
Status:ACTIVE
Category:Private Limited Company

BIRKWOOD TRANSPORT SERVICES LIMITED

8 BIRKWOOD AVENUE,WAKEFIELD,WF4 1AE

Number:11512907
Status:ACTIVE
Category:Private Limited Company

D.B.S. ENGINEERS LIMITED

BANKFIELD WORKS EMLYN STREET,BOLTON,BL4 7EB

Number:01085535
Status:ACTIVE
Category:Private Limited Company

DIAL0151 LIMITED

20 SANDON LODGE,LIVERPOOL,L21 4PN

Number:08571857
Status:ACTIVE
Category:Private Limited Company

ORKA FWD LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:10522589
Status:ACTIVE
Category:Private Limited Company

SOLA FIDES COFFEE LIMITED

FLAT 1 11 KENILWORTH ROAD,LONDON,W5 5PB

Number:11723205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source