Advanced company searchLink opens in new window

BLUE MACHINERY (LONDON) LIMITED

Company number 02761922

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)
11 Mar 2019 AUD Auditor's resignation
05 Mar 2019 AD01 Registered office address changed from New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG United Kingdom to 5 Booths Park Chelford Road Knutsford WA16 8GS on 5 March 2019
08 Jan 2019 AUD Auditor's resignation
07 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
13 Aug 2018 AD01 Registered office address changed from Unit 16 Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR to New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG on 13 August 2018
11 Jun 2018 AA Accounts for a small company made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
16 Aug 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100,000
02 Sep 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 MISC Sect 519 aud
16 Dec 2014 AP01 Appointment of Mr Brian Victor Maxwell as a director on 6 November 2014
16 Dec 2014 AP01 Appointment of Mr Austin Carey as a director on 6 November 2014
16 Dec 2014 AP03 Appointment of Mr Patrick Oliver Mcgeary as a secretary on 6 November 2014
16 Dec 2014 TM02 Termination of appointment of Darine Mary Donnelly as a secretary on 5 November 2014
16 Dec 2014 AP01 Appointment of Mr Patrick Oliver Mcgeary as a director on 6 November 2014
16 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
24 Nov 2014 SH08 Change of share class name or designation
24 Nov 2014 MA Memorandum and Articles of Association
24 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Aug 2014 MR04 Satisfaction of charge 3 in full
29 Aug 2014 MR04 Satisfaction of charge 2 in full
21 May 2014 AA Accounts for a medium company made up to 31 December 2013