Advanced company searchLink opens in new window

BLUEBIRD GRAPHICS LIMITED

Company number 04039370

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)
10 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 67
05 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
29 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 67
19 Feb 2014 AD01 Registered office address changed from Unit 2 Uplyme Road Business Park Lyme Regis Dorset DT7 3LS on 19 February 2014
10 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
26 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
04 Oct 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
21 Mar 2012 SH06 Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 67
21 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Mar 2012 SH03 Purchase of own shares.
08 Mar 2012 AP01 Appointment of Jedd Thomas Newton Whittington as a director
08 Mar 2012 AP01 Appointment of Christopher Howard Lenton as a director
08 Mar 2012 AP01 Appointment of James Benjamin Newton Whittington as a director
08 Mar 2012 AP01 Appointment of Mr Matthew Alan Coalter as a director
08 Mar 2012 TM01 Termination of appointment of Mark Shurey as a director
17 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr Mark Steven Shurey on 10 July 2011
03 Aug 2011 TM02 Termination of appointment of Christine Shurey as a secretary
12 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
10 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
17 Sep 2009 363a Return made up to 24/07/09; full list of members
08 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008