- Company Overview for BLUE PENCIL LIMITED (04381278)
- Filing history for BLUE PENCIL LIMITED (04381278)
- People for BLUE PENCIL LIMITED (04381278)
- Charges for BLUE PENCIL LIMITED (04381278)
- Insolvency for BLUE PENCIL LIMITED (04381278)
- More for BLUE PENCIL LIMITED (04381278)
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
|
|
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
|
|
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
|
|
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 |