Advanced company searchLink opens in new window

BLUE MACHINERY (GROUP) LIMITED

Company number 04868103

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)
20 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
23 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
28 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
30 Sep 2020 TM01 Termination of appointment of Susan Shardlow as a director on 30 September 2020
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
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
24 Apr 2020 TM01 Termination of appointment of Adrian Michael Murphy as a director on 10 April 2020
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 100,009
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 100,008
05 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2020 MR01 Registration of charge 048681030002, created on 25 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Eugene John Donnelly on 5 March 2019
06 Feb 2020 CH01 Director's details changed for Mr Brian Victor Maxwell 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
13 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2020 CC04 Statement of company's objects
29 Aug 2019 AP01 Appointment of Mr Sean Mcgeary as a director on 28 August 2019
29 Aug 2019 AP01 Appointment of Mr Adrian Michael Murphy as a director on 28 August 2019
29 Aug 2019 AP01 Appointment of Susan Shardlow as a director on 28 August 2019