BLUEWHITESTAR DEVELOPMENTS LIMITED
Company number 02232850
- Company Overview for BLUEWHITESTAR DEVELOPMENTS LIMITED (02232850)
- Filing history for BLUEWHITESTAR DEVELOPMENTS LIMITED (02232850)
- People for BLUEWHITESTAR DEVELOPMENTS LIMITED (02232850)
- Charges for BLUEWHITESTAR DEVELOPMENTS LIMITED (02232850)
- More for BLUEWHITESTAR DEVELOPMENTS LIMITED (02232850)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2013 | CH01 | Director's details changed for Mr William Andrew Tinkler on 15 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013 | |
02 May 2013 | AD01 | Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Thorn Warrington Cheshire WA4 4TZ on 2 May 2013 | |
21 Feb 2013 | AUD | Auditor's resignation | |
08 Oct 2012 | AA | Full accounts made up to 29 February 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 9 May 2012 | |
05 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of Stephen O Connor as a director | |
23 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
23 Aug 2011 | AP03 | Appointment of Richard Edward Charles Butcher as a secretary | |
23 Aug 2011 | TM02 | Termination of appointment of Trevor Howarth as a secretary | |
07 Jan 2011 | AD02 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
06 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Stephen Phillip O`Connor on 1 October 2009 | |
08 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Oct 2010 | AD02 | Register inspection address has been changed | |
14 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Sep 2009 | 363a | Return made up to 20/09/09; full list of members | |
08 Sep 2009 | AA | Full accounts made up to 28 February 2009 | |
18 Mar 2009 | 288a | Secretary appointed trevor howarth | |
18 Mar 2009 | 288b | Appointment terminated secretary richard butcher |