Advanced company searchLink opens in new window

BLUBECKERS LIMITED

Company number 01994330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
17 Jul 2020 MR01 Registration of charge 019943300023, created on 9 July 2020
02 Jan 2020 AA Full accounts made up to 30 December 2018
24 Oct 2019 AP01 Appointment of Mr Andrew Hedley Hornby as a director on 2 October 2019
14 Oct 2019 MR01 Registration of charge 019943300022, created on 7 October 2019
03 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
05 Jul 2019 TM01 Termination of appointment of Andrew Mccue as a director on 30 June 2019
19 Dec 2018 MR01 Registration of charge 019943300021, created on 19 December 2018
30 Sep 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
05 Feb 2018 AP01 Appointment of Mr Kirk Dyson Davis as a director on 5 February 2018
30 Sep 2017 AA Full accounts made up to 1 January 2017
26 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
26 Apr 2017 TM01 Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017
15 Mar 2017 TM02 Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017
11 Oct 2016 AA Full accounts made up to 27 December 2015
03 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
26 Sep 2016 AP01 Appointment of Mr Andrew Mccue as a director on 19 September 2016
15 Aug 2016 TM01 Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016
27 Jun 2016 TM01 Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016
22 Jun 2016 AP01 Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016
04 May 2016 MR04 Satisfaction of charge 17 in full
08 Oct 2015 AA Full accounts made up to 28 December 2014
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 5,219
19 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 5,219