- Company Overview for BLUTEX LIMITED (04943140)
- Filing history for BLUTEX LIMITED (04943140)
- People for BLUTEX LIMITED (04943140)
- Charges for BLUTEX LIMITED (04943140)
- More for BLUTEX LIMITED (04943140)
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 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | PSC04 | Change of details for Mr Christopher Weller as a person with significant control on 4 May 2017 | |
07 Sep 2017 | CH03 | Secretary's details changed for Mr Christopher Weller on 4 May 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Mr Samuel Thomas Trousdale on 23 October 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | CH01 | Director's details changed for Samuel Thomas Trousdale on 22 March 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
09 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 44 Oakwood Partridge Green RH13 8JQ to 1St Floor, 30 Church Road Burgess Hill West Sussex RH15 9AE on 27 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
30 Jan 2013 | TM01 | Termination of appointment of Christopher Weller as a director | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
23 Dec 2011 | AP03 | Appointment of Miss Gemma Ann Landale as a secretary | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2011 | AP01 | Appointment of Miss Gemma Margaret, Ann Landale as a director |