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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2014 MR01 Registration of charge 022328500007
13 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re assignment of inter company balance 06/03/2014
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
  • GBP 100
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