- Company Overview for BLUEWATER ATLANTIC LIMITED (04152612)
- Filing history for BLUEWATER ATLANTIC LIMITED (04152612)
- People for BLUEWATER ATLANTIC LIMITED (04152612)
- More for BLUEWATER ATLANTIC LIMITED (04152612)
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) |
---|---|---|---|
19 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | CH01 | Director's details changed for Rosemary Spokes on 20 January 2012 | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 17 December 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Dir Rosemary Spokes on 20 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 17 December 2011 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 26 February 2010
|
|
06 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from Hillcrest House 61 Farm Hill Road Waltham Abbey Essex EN9 1NG on 22 January 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Feb 2009 | 363a | Return made up to 17/12/08; full list of members | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from stentiford & associates hillcrest house 61 farm hill rd waltham abbey essex EN9 1NG | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
22 Oct 2008 | 288b | Appointment terminated secretary peter stentiford | |
18 Dec 2007 | 363a | Return made up to 17/12/07; full list of members | |
11 Jul 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
06 Jul 2007 | 363s | Return made up to 17/12/06; full list of members | |
03 May 2007 | 288b | Secretary resigned | |
30 Mar 2007 | 288a | New secretary appointed |