Advanced company searchLink opens in new window

BLUES (BRACKNELL) LTD

Company number 08787940

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)
10 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
24 Nov 2021 CERTNM Company name changed blue's smokehouse LTD\certificate issued on 24/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-23
01 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
07 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with updates
19 Oct 2020 AD01 Registered office address changed from The Grouse and Ale High Street Lane End High Wycombe Buckinghamshire HP14 3JG to The Old Chapel Union Way Witney OX28 6HD on 19 October 2020
02 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
22 Sep 2020 PSC02 Notification of Blues Group (Holdings) Ltd as a person with significant control on 14 September 2020
22 Sep 2020 PSC07 Cessation of Carlos Alberto Maidana as a person with significant control on 14 September 2020
22 Sep 2020 PSC07 Cessation of Elza Joy Roberts as a person with significant control on 14 September 2020
21 Sep 2020 TM01 Termination of appointment of Elza Joy Roberts as a director on 14 September 2020
21 Sep 2020 TM01 Termination of appointment of Carlos Alberto Maidana as a director on 14 September 2020
10 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
31 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
04 Jan 2019 CS01 Confirmation statement made on 25 November 2018 with updates
04 Jan 2019 PSC01 Notification of Elza Joy Roberts as a person with significant control on 20 November 2018
04 Jan 2019 PSC01 Notification of Carlos Alberto Maidana as a person with significant control on 20 November 2018
04 Jan 2019 PSC01 Notification of David Andrews as a person with significant control on 20 November 2018
04 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 4 January 2019
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
09 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016