BLUEWHITESTAR DEVELOPMENTS LIMITED
Company number 02232850
- Company Overview for BLUEWHITESTAR DEVELOPMENTS LIMITED (02232850)
- Filing history for BLUEWHITESTAR DEVELOPMENTS LIMITED (02232850)
- People for BLUEWHITESTAR DEVELOPMENTS LIMITED (02232850)
- Charges for BLUEWHITESTAR DEVELOPMENTS LIMITED (02232850)
- More for BLUEWHITESTAR DEVELOPMENTS LIMITED (02232850)
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) |
---|---|---|---|
05 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
14 Nov 2014 | AUD | Auditor's resignation | |
27 Oct 2014 | AD04 | Register(s) moved to registered office address C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ | |
27 Oct 2014 | MISC | Section 519 | |
23 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
22 Sep 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 30 November 2014 | |
28 Jul 2014 | MA | Memorandum and Articles of Association | |
20 Jun 2014 | AP03 | Appointment of Rupert Henry Conquest Nichols as a secretary | |
17 Jun 2014 | AP01 | Appointment of David Keith Meir as a director | |
17 Jun 2014 | AP01 | Appointment of William Stobart as a director | |
17 Jun 2014 | AP01 | Appointment of David Brian Pickering as a director | |
17 Jun 2014 | TM02 | Termination of appointment of Richard Butcher as a secretary | |
17 Jun 2014 | TM01 | Termination of appointment of William Tinkler as a director | |
17 Jun 2014 | TM01 | Termination of appointment of Benjamin Whawell as a director | |
04 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 May 2014 | MR01 | Registration of charge 022328500007 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
19 Aug 2013 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr William Andrew Tinkler on 15 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013 | |
02 May 2013 | AD01 | Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Thorn Warrington Cheshire WA4 4TZ on 2 May 2013 | |
21 Feb 2013 | AUD | Auditor's resignation | |
08 Oct 2012 | AA | Full accounts made up to 29 February 2012 |