Advanced company searchLink opens in new window

BLU-FIRE SMOKE'N'GRILL LTD

Company number 08758025

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)
12 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 31 May 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 May 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
28 May 2022 AA Micro company accounts made up to 31 May 2021
10 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 May 2020
19 May 2021 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to 31 Brislington Hill Bristol Somerset BS4 5BE on 19 May 2021
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
14 Sep 2020 PSC04 Change of details for Mr Colin Charles White as a person with significant control on 11 September 2020
14 Sep 2020 PSC04 Change of details for Mr Colin Charles White as a person with significant control on 1 July 2018
11 Sep 2020 PSC04 Change of details for Mr Colin Charles White as a person with significant control on 11 September 2020
11 Sep 2020 PSC04 Change of details for Mrs Juliet Angela Pamela White as a person with significant control on 11 September 2018
20 Aug 2020 AAMD Amended micro company accounts made up to 31 May 2019
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Jan 2020 AD01 Registered office address changed from 253 Henleaze Road Henleaze Bristol BS9 4NQ England to Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 16 January 2020
16 Jan 2020 PSC04 Change of details for Mr Colin Charles White as a person with significant control on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Colin Charles White on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mrs Juliet Angela Pamela White on 16 January 2020
09 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
08 Nov 2019 AD01 Registered office address changed from 55 Sandling Avenue Bristol BS7 0HS England to 253 Henleaze Road Henleaze Bristol BS9 4NQ on 8 November 2019
06 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 May 2019
31 Jul 2019 PSC01 Notification of Juliet White as a person with significant control on 16 July 2018
05 Nov 2018 AD01 Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX United Kingdom to 55 Sandling Avenue Bristol BS7 0HS on 5 November 2018