Advanced company searchLink opens in new window

BLUE MACHINERY (CENTRAL) LIMITED

Company number 02746788

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 Sep 2017 PSC02 Notification of Blue Machinery (Central) Holdings Limited as a person with significant control on 6 April 2016
17 Aug 2017 AA Full accounts made up to 31 December 2016
22 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 TM01 Termination of appointment of Lynn Joan Bird as a director on 30 June 2016
18 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5,000
10 Jul 2015 AA Full accounts made up to 31 December 2014
25 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,000
16 Sep 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AUD Auditor's resignation
17 Feb 2014 CC04 Statement of company's objects
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000
22 Oct 2013 CH01 Director's details changed for Sean Mcgeary on 1 September 2013
13 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
23 Jul 2013 AUD Auditor's resignation
18 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from 5 Commonside Business Court Daresbury Lane Daresbury Warrington WA4 4FT on 1 August 2012
30 Apr 2012 AA Accounts for a medium company made up to 31 December 2011
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
31 Jan 2012 TM01 Termination of appointment of Terence Hughes as a director
04 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
12 Apr 2011 AA Accounts for a small company made up to 31 December 2010
29 Nov 2010 AP01 Appointment of Sean Mcgeary as a director
24 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders