Advanced company searchLink opens in new window

BLUES CLOTHING LIMITED

Company number 02187737

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)
08 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
13 Jun 2023 AA Full accounts made up to 31 December 2022
15 Dec 2022 SH19 Statement of capital on 15 December 2022
  • GBP 0.01
15 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2022 SH19 Statement of capital on 15 December 2022
  • GBP 0.01
15 Dec 2022 CAP-SS Solvency Statement dated 01/08/22
15 Dec 2022 CAP-SS Solvency Statement dated 01/08/22
15 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
17 Nov 2022 PSC05 Change of details for Cohen and Wilks International (Holdings) Ltd as a person with significant control on 5 September 2022
05 May 2022 AA Full accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
26 May 2021 AA Full accounts made up to 31 December 2020
07 May 2021 AD01 Registered office address changed from Aquatite House Mabgate Leeds LS9 7DR England to 3C Galliford Road Galliford Road Industrial Estate Heybridge Maldon CM9 4XD on 7 May 2021
22 Jan 2021 AP03 Appointment of Mr Andrew Spurling as a secretary on 22 January 2021
20 Jan 2021 TM02 Termination of appointment of Jonathan Hayes James Barrow as a secretary on 20 January 2021
20 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
07 Jun 2020 TM01 Termination of appointment of Zhen Sun as a director on 6 June 2020
07 Jun 2020 CH01 Director's details changed for Mr Mike John Coles on 6 June 2020
07 Jun 2020 PSC07 Cessation of Yichun Cui as a person with significant control on 6 June 2020
07 Jun 2020 PSC02 Notification of Cohen and Wilks International (Holdings) Ltd as a person with significant control on 6 April 2016
06 Jun 2020 PSC01 Notification of Yichun Cui as a person with significant control on 6 June 2020
06 Jun 2020 PSC07 Cessation of Zhen Sun as a person with significant control on 6 June 2020
06 Jun 2020 AP01 Appointment of Mr Mike John Coles as a director on 6 June 2020