- Company Overview for BLUE MARBLE SUSTAINABLE SOLUTIONS LIMITED (06899517)
- Filing history for BLUE MARBLE SUSTAINABLE SOLUTIONS LIMITED (06899517)
- People for BLUE MARBLE SUSTAINABLE SOLUTIONS LIMITED (06899517)
- More for BLUE MARBLE SUSTAINABLE SOLUTIONS LIMITED (06899517)
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
|
|
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
|
|
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
|
|
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
|
|
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 |