BLUE WATER CONSULTING LIMITED

03809721
14 JENNINGS CLOSE LONG DITTON SURBITON KT6 5RB

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2024 officers Change of particulars for director (Mr Michael Adam Vipond) 2 Buy now
07 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2024 mortgage Statement of satisfaction of a charge 2 Buy now
18 Oct 2023 accounts Annual Accounts 9 Buy now
18 Sep 2023 officers Appointment of director (Mr Michael Adam Vipond) 2 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2022 accounts Annual Accounts 10 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2021 accounts Annual Accounts 9 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2020 accounts Annual Accounts 9 Buy now
28 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2019 accounts Annual Accounts 7 Buy now
08 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2018 accounts Annual Accounts 7 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2018 officers Change of particulars for director (Gary Vipond) 2 Buy now
01 Sep 2017 accounts Annual Accounts 8 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Oct 2016 accounts Annual Accounts 6 Buy now
24 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2016 officers Appointment of director (Mrs Lena Christina Vipond) 2 Buy now
23 Oct 2015 accounts Annual Accounts 5 Buy now
27 Jul 2015 annual-return Annual Return 5 Buy now
27 Oct 2014 accounts Annual Accounts 5 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
11 Aug 2014 capital Return of Allotment of shares 3 Buy now
13 Sep 2013 accounts Annual Accounts 7 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
15 Oct 2012 accounts Annual Accounts 7 Buy now
01 Oct 2012 capital Return of Allotment of shares 3 Buy now
01 Oct 2012 capital Return of Allotment of shares 3 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 5 Buy now
10 Aug 2011 annual-return Annual Return 4 Buy now
12 Nov 2010 accounts Annual Accounts 6 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
16 Apr 2010 accounts Amended Accounts 6 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
21 Jul 2009 annual-return Return made up to 14/07/09; full list of members 3 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from 21-22 park way newbury berkshire RG14 1EE 1 Buy now
01 Oct 2008 accounts Annual Accounts 6 Buy now
29 Jul 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
15 Oct 2007 accounts Annual Accounts 10 Buy now
14 Aug 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
20 Oct 2006 accounts Annual Accounts 9 Buy now
08 Aug 2006 annual-return Return made up to 14/07/06; full list of members 2 Buy now
10 Oct 2005 accounts Annual Accounts 9 Buy now
25 Jul 2005 annual-return Return made up to 14/07/05; full list of members 6 Buy now
23 Jun 2005 address Registered office changed on 23/06/05 from: 37 london road newbury berkshire RG14 1JL 1 Buy now
24 Nov 2004 accounts Annual Accounts 9 Buy now
29 Jul 2004 annual-return Return made up to 14/07/04; full list of members 6 Buy now
16 Oct 2003 accounts Annual Accounts 9 Buy now
04 Aug 2003 annual-return Return made up to 14/07/03; full list of members 6 Buy now
28 Jan 2003 accounts Annual Accounts 9 Buy now
15 Aug 2002 annual-return Return made up to 14/07/02; full list of members 6 Buy now
07 Jun 2002 mortgage Particulars of mortgage/charge 7 Buy now
25 Oct 2001 accounts Annual Accounts 9 Buy now
09 Aug 2001 annual-return Return made up to 14/07/01; full list of members 6 Buy now
11 Jan 2001 accounts Annual Accounts 9 Buy now
04 Aug 2000 annual-return Return made up to 14/07/00; full list of members 6 Buy now
04 Aug 2000 officers Director's particulars changed 1 Buy now
04 Aug 2000 officers Secretary's particulars changed 1 Buy now
24 Feb 2000 officers Secretary resigned 1 Buy now
24 Feb 2000 officers New secretary appointed 2 Buy now
09 Feb 2000 capital Ad 14/07/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Jul 1999 officers Director resigned 1 Buy now
28 Jul 1999 officers New director appointed 2 Buy now
14 Jul 1999 incorporation Incorporation Company 19 Buy now