Advanced company searchLink opens in new window

BLUEBERRY RESEARCH LIMITED

Company number 06763755

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)
19 Jan 2016 TM01 Termination of appointment of Benjamin Anderson as a director on 1 December 2015
23 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
18 Mar 2015 TM01 Termination of appointment of Nigel Paul Mills as a director on 17 March 2015
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 AP01 Appointment of Mr Benjamin Anderson as a director
09 May 2014 AP01 Appointment of Mr Nigel Paul Mills as a director
05 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Sep 2011 TM01 Termination of appointment of Peter Bullen as a director
21 Jul 2011 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 21 July 2011
05 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Mr Mark Andrew Parfitt on 1 December 2010
05 Jan 2011 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 5 January 2011
10 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jul 2010 AP01 Appointment of Mr Mark Andrew Parfitt as a director
01 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
01 Jan 2010 CH01 Director's details changed for Mr Peter John Bullen on 1 January 2010
01 Jan 2010 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 1 January 2010