Advanced company searchLink opens in new window

BLUE WATER TRAINING AND CONSULTANCY LIMITED

Company number 10086018

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)
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