Advanced company searchLink opens in new window

BLUEBUCK CLOTHING LTD

Company number 05932497

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)
18 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
18 Sep 2015 CH01 Director's details changed for Pierre David on 18 September 2015
29 Sep 2014 AA Micro company accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
28 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Nov 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
14 Jan 2012 AD01 Registered office address changed from Taxassistant Accountants Office 105, Aberdeen House 22-24 Highbury Grove London N5 2EA on 14 January 2012
03 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
02 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Pierre David on 1 September 2010
18 Oct 2010 TM02 Termination of appointment of Gary Barham as a secretary
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Apr 2010 CERTNM Company name changed retail factor LTD\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-23
28 Apr 2010 CONNOT Change of name notice
16 Sep 2009 363a Return made up to 12/09/09; full list of members
21 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Jun 2009 CERTNM Company name changed underwear factor LTD\certificate issued on 16/06/09
03 Mar 2009 363a Return made up to 12/09/08; full list of members
25 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007
02 Jun 2008 225 Accounting reference date extended from 30/09/2007 to 31/12/2007
19 Sep 2007 363a Return made up to 12/09/07; full list of members
19 Sep 2007 288c Director's particulars changed