Advanced company searchLink opens in new window

BLUEBRAY DEVELOPMENTS LIMITED

Company number 04644406

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)
04 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
20 Dec 2013 MR01 Registration of charge 046444060015
20 Dec 2013 MR01 Registration of charge 046444060013
20 Dec 2013 MR01 Registration of charge 046444060014
23 Nov 2013 MR01 Registration of charge 046444060012
02 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 11
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
29 Nov 2011 AD01 Registered office address changed from 22 St Johns Road Isleworth Middlesex TW7 6NW on 29 November 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 8
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 10
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 9
09 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for John Richard Peete Manser on 9 February 2011
13 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
19 Mar 2010 CH01 Director's details changed for Grant Stewart Franks on 4 March 2010
19 Mar 2010 CH03 Secretary's details changed for Grant Stewart Franks on 4 March 2010
15 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders