- Company Overview for BLUBOLT LIMITED (05751211)
- Filing history for BLUBOLT LIMITED (05751211)
- People for BLUBOLT LIMITED (05751211)
- More for BLUBOLT LIMITED (05751211)
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 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
17 Mar 2014 | CH01 | Director's details changed for Christopher Neil Mattingly on 17 March 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
|
|
11 Jun 2012 | AR01 |
Annual return made up to 22 March 2010 with full list of shareholders
|
|
24 May 2012 | AR01 |
Annual return made up to 22 March 2012 with full list of shareholders
|
|
16 May 2012 | AP01 | Appointment of Kevin James Mcspadden as a director | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
08 May 2012 | CC04 | Statement of company's objects | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2012 | AR01 |
Annual return made up to 22 March 2012 with full list of shareholders
|
|
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Aug 2011 | AD01 | Registered office address changed from , 4 Wood Street, Bath, BA1 2JQ on 12 August 2011 | |
14 Apr 2011 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
|
|
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 |
Annual return made up to 22 March 2010 with full list of shareholders
|
|
30 Mar 2010 | CH01 | Director's details changed for Christopher Neil Mattingly on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Maxwell Alexander Lamb on 30 March 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
03 Apr 2009 | 288b | Appointment terminated secretary callum rimmer | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |