BLUE WATER RESOURCES LIMITED

04144948
COURT GREEN ORCHARD LANE ITCHENOR CHICHESTER WEST SUSSEX PO20 7AD PO20 7AD

Documents

Documents
Date Category Description Pages
06 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Oct 2013 accounts Annual Accounts 5 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
27 Oct 2011 accounts Annual Accounts 4 Buy now
18 Feb 2011 annual-return Annual Return 4 Buy now
26 Oct 2010 accounts Annual Accounts 4 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for director (David Mclaren Robbins) 2 Buy now
26 Nov 2009 accounts Annual Accounts 4 Buy now
11 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
27 Nov 2008 accounts Annual Accounts 3 Buy now
11 Feb 2008 annual-return Return made up to 22/01/08; full list of members 2 Buy now
30 Nov 2007 accounts Annual Accounts 6 Buy now
14 Mar 2007 annual-return Return made up to 22/01/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 6 Buy now
01 Feb 2006 annual-return Return made up to 22/01/06; full list of members 6 Buy now
01 Feb 2006 capital Ad 21/02/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Dec 2005 accounts Annual Accounts 6 Buy now
18 Feb 2005 annual-return Return made up to 22/01/05; full list of members 6 Buy now
01 Dec 2004 accounts Annual Accounts 5 Buy now
09 Mar 2004 address Registered office changed on 09/03/04 from: ashcombe court woolsack way godalming surrey GU7 1LQ 1 Buy now
20 Feb 2004 annual-return Return made up to 22/01/04; full list of members 6 Buy now
03 Dec 2003 accounts Annual Accounts 1 Buy now
10 Mar 2003 annual-return Return made up to 22/01/03; full list of members 6 Buy now
07 Feb 2003 officers Secretary's particulars changed 1 Buy now
07 Feb 2003 officers Director's particulars changed 1 Buy now
27 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2002 accounts Annual Accounts 2 Buy now
20 Feb 2002 annual-return Return made up to 22/01/02; full list of members 6 Buy now
12 Jun 2001 officers New secretary appointed 2 Buy now
12 Jun 2001 officers New director appointed 2 Buy now
22 May 2001 officers Secretary resigned 1 Buy now
22 May 2001 officers Director resigned 1 Buy now
22 May 2001 address Registered office changed on 22/05/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ 1 Buy now
22 Jan 2001 incorporation Incorporation Company 17 Buy now