BLUE WATER TRAINING AND CONSULTANCY LIMITED
Company number 10086018
- Company Overview for BLUE WATER TRAINING AND CONSULTANCY LIMITED (10086018)
- Filing history for BLUE WATER TRAINING AND CONSULTANCY LIMITED (10086018)
- People for BLUE WATER TRAINING AND CONSULTANCY LIMITED (10086018)
- More for BLUE WATER TRAINING AND CONSULTANCY LIMITED (10086018)
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) |
---|---|---|---|
29 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Mostyn House Main Road Skeffling Hull HU12 0UP England to Richlea Vicar Lane Easington Hull East Yorkshire HU12 0TF on 13 December 2023 | |
01 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
11 Mar 2021 | CH01 | Director's details changed for Ms Genevieve Macallum on 1 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Ms Genevieve Macallum as a person with significant control on 1 March 2021 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
01 Feb 2020 | TM01 | Termination of appointment of Alex Whitaker as a director on 31 January 2020 | |
01 Feb 2020 | PSC07 | Cessation of Alex Whitaker as a person with significant control on 31 January 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
26 Sep 2018 | AP01 | Appointment of Mr Alex Whitaker as a director on 26 September 2018 | |
26 Sep 2018 | PSC01 | Notification of Alex Whitaker as a person with significant control on 1 April 2018 | |
26 Sep 2018 | PSC01 | Notification of Genevieve Macallum as a person with significant control on 1 April 2018 | |
26 Sep 2018 | AP01 | Appointment of Ms Genevieve Macallum as a director on 26 September 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 11 Greenside South Shields Tyne and Wear NE34 7RN United Kingdom to Mostyn House Main Road Skeffling Hull HU12 0UP on 26 September 2018 | |
26 Sep 2018 | PSC07 | Cessation of Robert Graham Wilfred Mackins as a person with significant control on 1 April 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Robert Graham Wilfred Mackins as a director on 26 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Nicola Mackins as a director on 26 September 2018 |