BLUE SPA & LEISURE CONSULTANTS LIMITED
Company number 04487557
- Company Overview for BLUE SPA & LEISURE CONSULTANTS LIMITED (04487557)
- Filing history for BLUE SPA & LEISURE CONSULTANTS LIMITED (04487557)
- People for BLUE SPA & LEISURE CONSULTANTS LIMITED (04487557)
- Charges for BLUE SPA & LEISURE CONSULTANTS LIMITED (04487557)
- More for BLUE SPA & LEISURE CONSULTANTS LIMITED (04487557)
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) |
---|---|---|---|
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Mrs Emma Kate Webber on 13 January 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Jeremy Smith on 13 January 2015 | |
07 Oct 2015 | CH03 | Secretary's details changed for Emma Webber on 13 January 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH to Unit 1 Industrial Quarter Bath Business Park Foxcote Avenue Bath BA2 8SF on 13 January 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
11 Sep 2013 | CH01 | Director's details changed for Jeremy Smith on 1 August 2013 | |
11 Sep 2013 | CH03 | Secretary's details changed for Emma Webber on 1 August 2013 | |
11 Sep 2013 | CH01 | Director's details changed for Mrs Emma Kate Webber on 1 August 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from 12 Lyncombe Hill Bath BA2 4PQ on 11 September 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
27 Sep 2010 | AP01 | Appointment of Mrs Emma Kate Webber as a director | |
03 Sep 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Jeremy Smith on 16 July 2010 |