BLUE SPRING LIMITED

03603163
6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS

Documents

Documents
Date Category Description Pages
18 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2017 gazette Gazette Notice Voluntary 1 Buy now
21 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2015 accounts Annual Accounts 5 Buy now
03 Aug 2015 annual-return Annual Return 3 Buy now
03 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
29 Jul 2014 annual-return Annual Return 3 Buy now
05 Dec 2013 accounts Annual Accounts 5 Buy now
29 Jul 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 officers Termination of appointment of secretary (John Skidmore) 1 Buy now
20 Dec 2012 officers Termination of appointment of director (John Skidmore) 1 Buy now
20 Dec 2012 officers Appointment of director (Mr Simon Alasdair Woods) 2 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
30 Jul 2012 annual-return Annual Return 3 Buy now
30 Jul 2012 officers Change of particulars for secretary (Mr John Fletcher Skidmore) 1 Buy now
30 Jul 2012 officers Change of particulars for director (Mr John Fletcher Skidmore) 2 Buy now
30 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2012 officers Termination of appointment of director (Peter Cohen) 1 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
27 Jul 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
28 Jul 2010 annual-return Annual Return 5 Buy now
25 Aug 2009 accounts Annual Accounts 6 Buy now
24 Jul 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 9 Buy now
11 Aug 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 7 Buy now
20 Aug 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
06 Feb 2007 accounts Annual Accounts 12 Buy now
14 Sep 2006 annual-return Return made up to 23/07/06; full list of members 3 Buy now
02 Jun 2006 accounts Annual Accounts 8 Buy now
20 Jan 2006 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
11 Nov 2005 resolution Resolution 2 Buy now
26 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Sep 2005 officers Director resigned 1 Buy now
16 Sep 2005 officers Secretary resigned 1 Buy now
16 Sep 2005 address Registered office changed on 16/09/05 from: unit 37 steventon storage facility hanney road steventon oxfordshire OX13 6DJ 1 Buy now
16 Sep 2005 officers New secretary appointed;new director appointed 4 Buy now
16 Sep 2005 officers New director appointed 5 Buy now
09 Sep 2005 capital Ad 24/07/98--------- £ si 1@1 2 Buy now
03 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Aug 2005 annual-return Return made up to 23/07/05; full list of members 6 Buy now
20 May 2005 accounts Annual Accounts 8 Buy now
04 Oct 2004 address Registered office changed on 04/10/04 from: unit 13 fishermans wharf abingdon marina abingdon oxfordshire OX14 5RX 1 Buy now
20 Aug 2004 annual-return Return made up to 23/07/04; full list of members 6 Buy now
21 Jun 2004 accounts Annual Accounts 7 Buy now
12 Nov 2003 annual-return Return made up to 23/07/03; full list of members 6 Buy now
07 Aug 2003 accounts Annual Accounts 8 Buy now
25 Sep 2002 annual-return Return made up to 23/07/02; full list of members 6 Buy now
26 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 2002 accounts Annual Accounts 7 Buy now
17 Aug 2001 annual-return Return made up to 23/07/01; full list of members 6 Buy now
19 Jun 2001 accounts Annual Accounts 6 Buy now
22 Aug 2000 annual-return Return made up to 23/07/00; full list of members 6 Buy now
07 Jul 2000 accounts Annual Accounts 6 Buy now
08 May 2000 accounts Accounting reference date extended from 31/07/99 to 31/08/99 1 Buy now
27 Aug 1999 annual-return Return made up to 23/07/99; full list of members 6 Buy now
02 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 1998 officers New director appointed 2 Buy now
04 Aug 1998 officers New secretary appointed 2 Buy now
04 Aug 1998 address Registered office changed on 04/08/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX 1 Buy now
04 Aug 1998 officers Director resigned 1 Buy now
04 Aug 1998 officers Secretary resigned 1 Buy now
04 Aug 1998 resolution Resolution 8 Buy now
29 Jul 1998 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 1998 incorporation Incorporation Company 13 Buy now