Advanced company searchLink opens in new window

BLUE MARBLE SUSTAINABLE SOLUTIONS LIMITED

Company number 06899517

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 May 2018 PSC04 Change of details for Mr Christopher Charles Wood as a person with significant control on 8 June 2017
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Aug 2017 AD01 Registered office address changed from 18 Chandlers Quay Penarth Marina Penarth CF64 1SP United Kingdom to 10 Atlantic Haven Llangennith Swansea SA3 1AH on 29 August 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
09 Jan 2017 CH01 Director's details changed
06 Jan 2017 AD01 Registered office address changed from Fairview 110 Sandy Lane Parkmill Swansea SA3 2EW to 18 Chandlers Quay Penarth Marina Penarth CF64 1SP on 6 January 2017
19 Oct 2016 AA Total exemption full accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
06 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
05 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Aug 2012 CERTNM Company name changed c & j wood sustainable design LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
16 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Nov 2010 AP01 Appointment of Mr Chistopher Charles Wood as a director
08 Nov 2010 TM01 Termination of appointment of Ruth Wood as a director
26 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
09 Mar 2010 AP01 Appointment of Ruth Wood as a director
09 Mar 2010 TM01 Termination of appointment of Christopher Wood as a director