Advanced company searchLink opens in new window

BLUEWHITESTAR DEVELOPMENTS LIMITED

Company number 02232850

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)
20 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
20 Sep 2019 AP01 Appointment of Mr Sebastien Robert Desreumaux as a director on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of David Keith Meir as a director on 6 September 2019
27 Aug 2019 TM01 Termination of appointment of Alexander Laffey as a director on 22 August 2019
30 Jul 2019 AUD Auditor's resignation
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
05 Sep 2018 AA Full accounts made up to 30 November 2017
05 Mar 2018 PSC07 Cessation of Eddie Stobart Logistics Limited as a person with significant control on 5 March 2018
05 Mar 2018 PSC02 Notification of Greenwhitestar Acquisitions Limited as a person with significant control on 6 April 2016
03 Nov 2017 AP03 Appointment of Ms Elaine Williams as a secretary on 25 October 2017
03 Nov 2017 TM02 Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 25 October 2017
03 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
06 Sep 2017 AA Full accounts made up to 30 November 2016
03 Jul 2017 CH01 Director's details changed for Mr Alexander Laffey on 30 June 2017
27 Apr 2017 MR04 Satisfaction of charge 022328500007 in full
20 Apr 2017 TM01 Termination of appointment of William Stobart as a director on 20 April 2017
16 Dec 2016 CH01 Director's details changed for Mr David Brian Pickering on 11 December 2016
03 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
01 Sep 2016 AA Full accounts made up to 30 November 2015
31 Aug 2016 CH01 Director's details changed for Mr David Keith Meir on 30 August 2016
07 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
08 Sep 2015 AA Full accounts made up to 30 November 2014
26 Jun 2015 AP01 Appointment of Mr Rupert Henry Conquest Nichols as a director on 24 June 2015
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 25/06/2015
25 Jun 2015 AP01 Appointment of Mr Rupet Henry Conquest Nichols as a director on 24 June 2015
25 Jun 2015 AP01 Appointment of Mr Alexander Laffey as a director on 24 June 2015