BLUEFIELD SANDBACH LIMITED

05796768
7 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ

Documents

Documents
Date Category Description Pages
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 8 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2023 accounts Annual Accounts 8 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2022 resolution Resolution 2 Buy now
04 Mar 2022 incorporation Memorandum Articles 30 Buy now
03 Mar 2022 capital Notice of name or other designation of class of shares 2 Buy now
28 Feb 2022 accounts Annual Accounts 8 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 8 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 accounts Annual Accounts 8 Buy now
29 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 7 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 accounts Annual Accounts 7 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2017 accounts Annual Accounts 7 Buy now
10 Aug 2016 annual-return Annual Return 6 Buy now
10 Aug 2016 officers Change of particulars for director (Mr Howard Wyn Evans) 2 Buy now
16 Nov 2015 accounts Annual Accounts 7 Buy now
29 Jul 2015 annual-return Annual Return 6 Buy now
22 Feb 2015 accounts Annual Accounts 7 Buy now
12 Jul 2014 annual-return Annual Return 6 Buy now
02 Jan 2014 accounts Annual Accounts 6 Buy now
22 Jul 2013 annual-return Annual Return 6 Buy now
05 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2012 accounts Annual Accounts 6 Buy now
26 Jul 2012 annual-return Annual Return 6 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
16 Jun 2011 mortgage Particulars of a mortgage or charge 10 Buy now
02 Mar 2011 accounts Annual Accounts 5 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2010 annual-return Annual Return 6 Buy now
19 Jul 2010 officers Change of particulars for director (John O'regan) 2 Buy now
24 May 2010 officers Termination of appointment of director (Daymion Jenkins) 1 Buy now
24 May 2010 officers Termination of appointment of director (Gary Goodman) 1 Buy now
01 Mar 2010 accounts Annual Accounts 6 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
24 Jul 2008 annual-return Return made up to 26/06/08; full list of members 5 Buy now
24 Jul 2008 officers Director's change of particulars / daymion jenkins / 03/03/2007 1 Buy now
24 Jul 2008 officers Director's change of particulars / gary goodman / 03/03/2008 1 Buy now
23 Jul 2008 officers Director's change of particulars / gary goodman / 03/03/2007 1 Buy now
23 Jul 2008 officers Director's change of particulars / daymion jenkins / 03/03/2007 1 Buy now
16 May 2008 address Registered office changed on 16/05/2008 from sophia house 28 catherdral road cardiff CF11 9LJ 1 Buy now
11 Sep 2007 accounts Annual Accounts 4 Buy now
04 Jul 2007 annual-return Return made up to 26/06/07; full list of members 6 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: india buildings water street liverpool merseyside L2 0GA 1 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
07 Jun 2006 incorporation Memorandum Articles 21 Buy now
05 Jun 2006 capital Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers New director appointed 1 Buy now
05 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 2006 accounts Accounting reference date extended from 30/04/07 to 31/05/07 1 Buy now
05 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
27 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2006 incorporation Incorporation Company 26 Buy now