Advanced company searchLink opens in new window

BLUBOLT LIMITED

Company number 05751211

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)
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
  • GBP 300
  • ANNOTATION Clarification a second filing AR01 was registered on 15/05/15.
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
  • ANNOTATION This document replaces the AR01 registered on 14TH April 2011 as it was not properly delivered.
11 Jun 2012 AR01 Annual return made up to 22 March 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30TH March 2010 as it was not properly delivered.
24 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/03/2012 as it was not properly delivered
16 May 2012 AP01 Appointment of Kevin James Mcspadden as a director
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2012 CC04 Statement of company's objects
08 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer shares, company business 27/04/2012
26 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/05/2012
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
  • ANNOTATION A replacement AR01 was registered on 11TH June 2012.
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
  • ANNOTATION A replacement AR01 was registered on 11TH June 2012.
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