Advanced company searchLink opens in new window

BLUEWATER ATLANTIC LIMITED

Company number 04152612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 49,000
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
  • GBP 49,000
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
  • GBP 49,000
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