- Company Overview for BLUEBIRD IT LIMITED (06715346)
- Filing history for BLUEBIRD IT LIMITED (06715346)
- People for BLUEBIRD IT LIMITED (06715346)
- Charges for BLUEBIRD IT LIMITED (06715346)
- More for BLUEBIRD IT LIMITED (06715346)
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) |
---|---|---|---|
15 Nov 2016 | SH08 | Change of share class name or designation | |
01 Nov 2016 | CS01 |
Confirmation statement made on 30 September 2016 with updates
|
|
19 Aug 2016 | AP01 | Appointment of Mr Darren John Bridge as a director on 11 August 2016 | |
13 May 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | TM02 | Termination of appointment of Gary Joseph Summers as a secretary on 31 March 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | AD01 | Registered office address changed from C/O C/O, Malco Holdings Ltd Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ on 14 October 2013 | |
13 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 Feb 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
16 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
07 Oct 2012 | CH03 | Secretary's details changed for Mr Gary Joseph Summers on 30 September 2012 | |
09 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Mrs Holly Victoria Wingfield on 30 September 2011 | |
02 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 18 February 2011
|
|
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
02 Apr 2010 | TM01 | Termination of appointment of Peter Simons as a director | |
22 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 |