- Company Overview for BLUE GINGER (UK) LIMITED (04849636)
- Filing history for BLUE GINGER (UK) LIMITED (04849636)
- People for BLUE GINGER (UK) LIMITED (04849636)
- More for BLUE GINGER (UK) LIMITED (04849636)
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) |
---|---|---|---|
06 Oct 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH01 | Director's details changed for Mr Philip Alan Midgley on 3 September 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Miss Kerry Anne Wicklow on 3 September 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for Miss Kerry Anne Wicklow on 25 May 2011 | |
25 May 2011 | CH01 | Director's details changed for Mr Philip Alan Midgley on 25 May 2011 | |
25 May 2011 | AD01 | Registered office address changed from 12a Victoria Street Marsden Huddersfield HD7 6DF on 25 May 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Kerry Anne Wicklow on 29 July 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Philip Alan Midgley on 29 July 2010 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
11 Aug 2009 | 190 | Location of debenture register | |
11 Aug 2009 | 353 | Location of register of members | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from the old school house 12A victoria street marsden huddersfield west yorkshire HD7 6DF united kingdom | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from 52 st johns lane halifax west yorkshire HX1 2BW united kingdom | |
03 Jul 2009 | 288b | Appointment terminated secretary riley & co nominees LTD |