BLUEPRINT PLANNING AND BUILDING DESIGN LIMITED
Company number 05382104
- Company Overview for BLUEPRINT PLANNING AND BUILDING DESIGN LIMITED (05382104)
- Filing history for BLUEPRINT PLANNING AND BUILDING DESIGN LIMITED (05382104)
- People for BLUEPRINT PLANNING AND BUILDING DESIGN LIMITED (05382104)
- More for BLUEPRINT PLANNING AND BUILDING DESIGN LIMITED (05382104)
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) |
---|---|---|---|
17 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
30 Mar 2012 | AD01 | Registered office address changed from C/O Eco-Ready Mix Hafod Road Ruabon Wrexham LL14 6ET on 30 March 2012 | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Gary Billington as a director | |
14 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | AD01 | Registered office address changed from 57 Bloom Avenue Brymbo Wrexham Clwyd LL11 5FD United Kingdom on 23 April 2010 | |
23 Apr 2010 | AP01 | Appointment of Gary Billington as a director | |
08 Apr 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Stuart Hatherall on 3 March 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2009 | 363a | Return made up to 03/03/09; full list of members | |
11 Aug 2009 | 288c | Secretary's change of particulars / alwyn HATHERALLLL11 6TX / 03/03/2009 | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Jul 2008 | 363a | Return made up to 03/03/08; full list of members | |
01 Jul 2008 | 288a | Secretary appointed mr alwyn HATHERALLLL11 6TX | |
01 Jul 2008 | 353 | Location of register of members | |
01 Jul 2008 | 190 | Location of debenture register | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from 57 bloom avenue brymbo wrexham LL11 5FD |