- Company Overview for BLU-FIRE SMOKE'N'GRILL LTD (08758025)
- Filing history for BLU-FIRE SMOKE'N'GRILL LTD (08758025)
- People for BLU-FIRE SMOKE'N'GRILL LTD (08758025)
- More for BLU-FIRE SMOKE'N'GRILL LTD (08758025)
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 |