BLUE PRINT AND DESIGN (UK) LIMITED

05364511
UNIT D1 DESERONTO ESTATE ST. MARYS ROAD SLOUGH SL3 7EW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Mar 2022 restoration Bona Vacantia Company 1 Buy now
17 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
20 May 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2018 accounts Annual Accounts 2 Buy now
27 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 officers Appointment of director (Mr Jason Osborne) 2 Buy now
10 Jul 2017 officers Termination of appointment of director (Vivien Jane Little) 1 Buy now
10 Jul 2017 officers Termination of appointment of director (Stephen Mark Little) 1 Buy now
10 Jul 2017 officers Termination of appointment of secretary (Vivien Jane Little) 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2017 accounts Annual Accounts 9 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2016 accounts Annual Accounts 6 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
23 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 accounts Annual Accounts 8 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
29 May 2013 accounts Annual Accounts 8 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Amended Accounts 8 Buy now
08 Jun 2012 accounts Annual Accounts 8 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
12 Oct 2011 accounts Annual Accounts 8 Buy now
18 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2011 annual-return Annual Return 3 Buy now
18 Feb 2011 officers Change of particulars for director (Mr Stephen Mark Little) 2 Buy now
18 Feb 2011 officers Change of particulars for director (Vivien Little) 2 Buy now
18 Feb 2011 officers Change of particulars for secretary (Vivien Little) 1 Buy now
24 Nov 2010 accounts Annual Accounts 8 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Change of particulars for director (Vivien Little) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Mr Stephen Mark Little) 2 Buy now
27 Nov 2009 accounts Annual Accounts 8 Buy now
11 Mar 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
02 Jul 2008 accounts Annual Accounts 8 Buy now
18 Feb 2008 annual-return Return made up to 15/02/08; full list of members 3 Buy now
22 Nov 2007 accounts Annual Accounts 7 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: 21-22 park way newbury berkshire RG14 1EE 1 Buy now
28 Jun 2007 annual-return Return made up to 15/02/07; full list of members 2 Buy now
03 Oct 2006 accounts Annual Accounts 10 Buy now
01 Mar 2006 annual-return Return made up to 15/02/06; full list of members 3 Buy now
21 Jun 2005 address Registered office changed on 21/06/05 from: 37 london road newbury berkshire RG14 1JL 1 Buy now
07 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2005 incorporation Memorandum Articles 11 Buy now
01 Mar 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 officers New secretary appointed 2 Buy now
28 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2005 incorporation Incorporation Company 17 Buy now