Advanced company searchLink opens in new window

BLUE MARLIN BRAND DESIGN LIMITED

Company number 02847789

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)
18 Sep 2009 363a Return made up to 25/08/09; full list of members
03 Nov 2008 AA Accounts for a small company made up to 31 December 2007
19 Sep 2008 363a Return made up to 25/08/08; full list of members
09 May 2008 288b Appointment terminated director philip langford
26 Oct 2007 AA Accounts for a small company made up to 31 December 2006
26 Sep 2007 363s Return made up to 25/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Oct 2006 AA Accounts for a small company made up to 31 December 2005
23 Oct 2006 287 Registered office changed on 23/10/06 from: the tramshed beehive yard walcot street bath somerset BA1 5BB
19 Oct 2006 363s Return made up to 25/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
15 Sep 2005 363s Return made up to 25/08/05; full list of members
14 Sep 2005 AA Accounts for a small company made up to 31 December 2004
29 Mar 2005 287 Registered office changed on 29/03/05 from: circus mews house circus mews bath somerset BA1 2PW
14 Sep 2004 363s Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 Aug 2004 AA Accounts for a small company made up to 31 December 2003
16 Oct 2003 AA Accounts for a small company made up to 31 December 2002
02 Oct 2003 363s Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
09 Sep 2003 CERTNM Company name changed blue marlin packaging design lim ited\certificate issued on 09/09/03
17 Sep 2002 363s Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
  • 363(288) ‐ Director's particulars changed
25 Jul 2002 AA Accounts for a small company made up to 31 December 2001
09 Mar 2002 395 Particulars of mortgage/charge
25 Feb 2002 288b Director resigned
27 Sep 2001 AA Accounts for a small company made up to 31 December 2000
26 Sep 2001 363s Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 Feb 2001 288a New secretary appointed
01 Sep 2000 363s Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed