- Company Overview for BLUE & BAD LIMITED (04527744)
- Filing history for BLUE & BAD LIMITED (04527744)
- People for BLUE & BAD LIMITED (04527744)
- Charges for BLUE & BAD LIMITED (04527744)
- More for BLUE & BAD LIMITED (04527744)
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
|
|
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
|
|
08 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
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
|
|
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
|
|
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
|
|
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 |