BLUEGRASS LIMITED

06286724
THE SPECTRUM 56 - 58 BENSON ROAD BIRCHWOOD WARRINGTON WA3 7PQ

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jul 2024 accounts Annual Accounts 6 Buy now
29 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2023 officers Appointment of director (Mrs Joanne Louise Whittaker) 2 Buy now
25 Sep 2023 officers Termination of appointment of director (Mark Warren Stebbings) 1 Buy now
07 Jul 2023 accounts Annual Accounts 6 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 6 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 10 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Dec 2020 officers Appointment of secretary (Mr Steven Longden) 2 Buy now
02 Dec 2020 officers Termination of appointment of secretary (Michael Rodney Hamilton) 1 Buy now
16 Sep 2020 accounts Annual Accounts 16 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 17 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 17 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2017 officers Appointment of director (Mr Mark Warren Stebbings) 2 Buy now
08 May 2017 officers Appointment of director (Mrs Nicola Joan Barr) 2 Buy now
08 May 2017 officers Appointment of secretary (Mr Michael Rodney Hamilton) 2 Buy now
08 May 2017 officers Termination of appointment of director (Nicola Done Orrell) 1 Buy now
08 May 2017 officers Termination of appointment of director (Peter Daniel Done) 1 Buy now
08 May 2017 officers Termination of appointment of secretary (Lea Anne Done-Jackson) 1 Buy now
13 Dec 2016 accounts Annual Accounts 13 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 2 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 2 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 2 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2016 annual-return Annual Return 6 Buy now
14 Jul 2016 officers Change of particulars for director (Nicola Done Orrell) 2 Buy now
14 Jul 2016 officers Change of particulars for secretary (Mrs Lea Anne Done-Jackson) 1 Buy now
06 Dec 2015 accounts Annual Accounts 12 Buy now
17 Jul 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
09 Jul 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
03 Jul 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
01 Aug 2012 annual-return Annual Return 6 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Peter Daniel Done) 2 Buy now
09 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 accounts Annual Accounts 9 Buy now
29 Jul 2011 officers Change of particulars for director (Mr Peter Daniel Done) 2 Buy now
29 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2011 annual-return Annual Return 6 Buy now
12 Jul 2011 officers Change of particulars for director 2 Buy now
12 Jul 2011 officers Change of particulars for secretary (Ms Lea Anne Done-Jackson) 2 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
18 Aug 2010 annual-return Annual Return 6 Buy now
25 Jan 2010 accounts Annual Accounts 8 Buy now
03 Jul 2009 annual-return Return made up to 20/06/09; full list of members 5 Buy now
02 Jul 2009 officers Secretary's change of particulars / lea done / 01/02/2009 1 Buy now
31 Jan 2009 accounts Annual Accounts 14 Buy now
24 Sep 2008 annual-return Return made up to 20/06/08; full list of members 5 Buy now
05 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
03 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
01 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
29 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
25 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
09 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2007 officers Secretary resigned 1 Buy now
18 Oct 2007 address Registered office changed on 18/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE 1 Buy now
17 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2007 officers New secretary appointed 1 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG 1 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers Secretary resigned 1 Buy now
02 Oct 2007 officers New director appointed 2 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE 1 Buy now
02 Oct 2007 officers New secretary appointed 1 Buy now
24 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2007 officers New secretary appointed 2 Buy now
14 Sep 2007 capital Ad 15/08/07--------- £ si 149@1=149 £ ic 1/150 3 Buy now
12 Sep 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG 1 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
26 Jun 2007 officers Secretary resigned 1 Buy now