Advanced company searchLink opens in new window

BLUEMAY WESTON LIMITED

Company number 03754478

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)
25 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 6 June 2023
06 Jun 2023 PSC01 Notification of Robert Butcher as a person with significant control on 13 February 2020
24 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
27 Mar 2023 PSC08 Notification of a person with significant control statement
27 Mar 2023 PSC07 Cessation of Robert Charles Butcher as a person with significant control on 24 August 2022
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Aug 2022 TM01 Termination of appointment of Robert Charles Butcher as a director on 24 August 2022
28 Jun 2022 AD01 Registered office address changed from 3 the Exchange Brent Cross Gardens London NW4 3RJ England to Bidmead Park Sells Green Seend Melksham SN12 6RS on 28 June 2022
28 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
15 Sep 2021 MR04 Satisfaction of charge 3 in full
15 Sep 2021 MR04 Satisfaction of charge 4 in full
28 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
30 Nov 2020 MA Memorandum and Articles of Association
30 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2020 AD01 Registered office address changed from 3rd Floor 4 the Exchange Brent Cross Gardens London NW4 3RJ to 3 the Exchange Brent Cross Gardens London NW4 3RJ on 9 July 2020
28 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
13 Feb 2020 TM01 Termination of appointment of Valerie Ann Butcher as a director on 17 January 2020
13 Feb 2020 PSC01 Notification of Robert Butcher as a person with significant control on 13 February 2020
13 Feb 2020 PSC07 Cessation of Bluemay Ltd as a person with significant control on 13 February 2020
30 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates