- Company Overview for BLUE RIDGE DESIGNS LIMITED (05732243)
- Filing history for BLUE RIDGE DESIGNS LIMITED (05732243)
- People for BLUE RIDGE DESIGNS LIMITED (05732243)
- Charges for BLUE RIDGE DESIGNS LIMITED (05732243)
- More for BLUE RIDGE DESIGNS LIMITED (05732243)
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) |
---|---|---|---|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | MR01 | Registration of charge 057322430001, created on 16 July 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
26 Apr 2010 | AD01 | Registered office address changed from Glaziers Forge House Forge Lane Dallington East Sussex TN21 9JJ on 26 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mervyn Spates on 6 March 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
26 Mar 2009 | 288c | Director's change of particulars / mervyn spates / 28/10/2008 | |
12 Jan 2009 | 288b | Appointment terminated secretary marie spates | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from 71A and 71C high street heathfield east sussex TN21 8HU | |
13 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Apr 2007 | 363a | Return made up to 06/03/07; full list of members | |
06 Apr 2006 | 288a | New secretary appointed |