Advanced company searchLink opens in new window

BLUTEX LIMITED

Company number 04943140

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)
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 9
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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