Advanced company searchLink opens in new window

BLUE MACHINERY (SPARES) LIMITED

Company number 04597499

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)
27 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
06 Sep 2023 AA Full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
28 Oct 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 PSC05 Change of details for Blue Machinery (Group) Limited as a person with significant control on 9 July 2020
16 Jul 2020 AD01 Registered office address changed from 5 Booths Park Chelford Road Knutsford WA16 8GS England to Appleton Thorn Trading Estate Warrington Cheshire WA4 4SN on 16 July 2020
05 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2020 CC04 Statement of company's objects
02 Mar 2020 MR01 Registration of charge 045974990003, created on 25 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Brian Victor Maxwell on 5 March 2019
06 Feb 2020 CH01 Director's details changed for Mr Eugene John Donnelly on 5 March 2019
06 Feb 2020 CH03 Secretary's details changed for Mr Eugene John Donnelly on 5 March 2019
06 Feb 2020 CH01 Director's details changed for Mr Patrick Oliver Mcgeary on 5 March 2019
06 Feb 2020 CH01 Director's details changed for Mr Austin Paul Daniel Carey on 5 March 2019
30 Jan 2020 PSC02 Notification of Blue Machinery (Group) Limited as a person with significant control on 21 November 2016
29 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 29 January 2020
22 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
09 Jul 2019 AA Full accounts made up to 31 December 2018
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