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)
22 May 2007 CERTNM Company name changed o'connor transport (widnes) limi ted\certificate issued on 22/05/07
15 Jan 2007 363s Return made up to 20/09/06; full list of members
09 Nov 2006 AA Full accounts made up to 31 March 2006
05 Feb 2006 AA Full accounts made up to 31 March 2005
07 Nov 2005 363s Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
17 Aug 2005 363s Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Feb 2005 AA Full accounts made up to 31 March 2004
23 Dec 2004 395 Particulars of mortgage/charge
26 Apr 2004 363s Return made up to 20/09/03; full list of members
16 Oct 2003 AA Full accounts made up to 31 March 2003
21 Mar 2003 363s Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
03 Feb 2003 AA Full accounts made up to 31 March 2002
27 Sep 2001 363s Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
05 Sep 2001 AA Full accounts made up to 31 March 2001
12 Oct 2000 363s Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
02 Aug 2000 AA Full accounts made up to 31 March 2000
15 Nov 1999 363s Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
15 Nov 1999 AA Accounts for a small company made up to 31 March 1999
15 Feb 1999 363s Return made up to 20/09/98; no change of members
15 Feb 1999 287 Registered office changed on 15/02/99 from: ditton road widnes cheshire WA8 0PA
31 Jan 1999 288a New director appointed
08 Dec 1998 AA Accounts for a small company made up to 31 March 1998
07 Dec 1998 395 Particulars of mortgage/charge
22 Sep 1998 288b Director resigned
12 Mar 1998 403a Declaration of satisfaction of mortgage/charge