- Company Overview for BLUE RIVER CONTROLS LIMITED (04657976)
- Filing history for BLUE RIVER CONTROLS LIMITED (04657976)
- People for BLUE RIVER CONTROLS LIMITED (04657976)
- More for BLUE RIVER CONTROLS LIMITED (04657976)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
17 Feb 2019 | AD01 | Registered office address changed from 10 Rydal Way, Sands, High Wycombe, Bucks 10 Rydal Way Sands High Wycombe Bucks HP12 4NS England to 10 Rydal Way High Wycombe Bucks HP12 4NS on 17 February 2019 | |
15 Nov 2018 | RP04TM01 | Second filing for the termination of Robert John Perfect as a director | |
05 Nov 2018 | SH03 | Purchase of own shares. | |
12 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 10 September 2018
|
|
10 Sep 2018 | AD01 | Registered office address changed from 6 Narrow Lane Downley High Wycombe Buckinghamshire HP13 5XP to 10 Rydal Way, Sands, High Wycombe, Bucks 10 Rydal Way Sands High Wycombe Bucks HP12 4NS on 10 September 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Robert John Perfect as a secretary on 31 July 2018 | |
10 Sep 2018 | TM01 |
Termination of appointment of Robert John Perfect as a director on 31 July 2018
|
|
10 Sep 2018 | PSC07 | Cessation of Robert John Perfect as a person with significant control on 31 July 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates |