Advanced company searchLink opens in new window

BLUE PENCIL LIMITED

Company number 04381278

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)
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Oct 2017 AP01 Appointment of Mr Christopher Lipscomb as a director on 18 September 2017
26 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 26 October 2017
08 Aug 2017 AP01 Appointment of Christopher Andrew White as a director on 17 July 2017
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jan 2016 AD01 Registered office address changed from 10 the Rowans Portishead Bristol BS20 6SR England to 71-75 Shelton Street London WC2H 9JQ on 11 January 2016
07 Jan 2016 AD01 Registered office address changed from 14 the Lockside Portishead Bristol BS20 7AE to 10 the Rowans Portishead Bristol BS20 6SR on 7 January 2016
13 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
13 Mar 2015 AP03 Appointment of Mr Colin Mossom Pearson as a secretary on 12 March 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Apr 2011 AD01 Registered office address changed from Qc 30 Building 30 Queen Charlotte Street Bristol BS1 4HJ on 19 April 2011
19 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Liam Thomas Mooney on 1 October 2009
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009