Advanced company searchLink opens in new window

BLUE & BAD LIMITED

Company number 04527744

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)
20 Sep 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 80
31 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 80
08 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 40
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 40
13 May 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 40
09 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
17 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2012 AP03 Appointment of Mr David Lyndon Chasemore as a secretary
25 Jan 2012 AP01 Appointment of Mr David Lyndon Chasemore as a director
24 Jan 2012 TM02 Termination of appointment of Benjamin Cundy as a secretary
12 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Jan 2011 AD01 Registered office address changed from Courtyard Mews Piccadilly Place London Road Bath Bath & North East Somerset BA1 6PL on 5 January 2011
09 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Sep 2009 363a Return made up to 05/09/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Sep 2008 363a Return made up to 05/09/08; full list of members