Advanced company searchLink opens in new window

BV PROJECTS UK LTD

Company number 14369894

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Apr 2026 AA01 Previous accounting period shortened from 31 December 2025 to 30 September 2025
26 Feb 2026 CS01 Confirmation statement made on 25 January 2026 with updates
24 Feb 2026 PSC01 Notification of Richard Paul Reynolds as a person with significant control on 21 January 2026
24 Feb 2026 PSC01 Notification of Jason Mitchell as a person with significant control on 21 January 2026
24 Feb 2026 PSC07 Cessation of Sophie Louise Loonie as a person with significant control on 21 January 2026
16 Feb 2026 TM01 Termination of appointment of Nadine Reynolds as a director on 1 January 2026
07 Nov 2025 PSC07 Cessation of Aidan James Loonie as a person with significant control on 31 August 2025
07 Nov 2025 PSC01 Notification of Sophie Louise Loonie as a person with significant control on 31 August 2025
03 Nov 2025 TM01 Termination of appointment of Sophie Louise Loonie as a director on 31 August 2025
03 Nov 2025 TM01 Termination of appointment of Aidan James Loonie as a director on 31 August 2025
26 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
21 Mar 2025 TM01 Termination of appointment of Jason Mitchell as a director on 1 March 2025
21 Mar 2025 TM01 Termination of appointment of Samantha Jane Mitchell as a director on 1 March 2025
12 Feb 2025 CS01 Confirmation statement made on 25 January 2025 with updates
23 Jan 2025 AD01 Registered office address changed from Unit C Laughton Road Ringmer Lewes BN8 5SY England to Unit C Maple House Laughton Road Ringmer East Sussex BN8 5SY on 23 January 2025
11 Dec 2024 CERTNM Company name changed blaeu LTD.\certificate issued on 11/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-10
11 Dec 2024 AP01 Appointment of Mrs Samantha Jane Mitchell as a director on 10 December 2024
11 Dec 2024 AP01 Appointment of Mr Jason Mitchell as a director on 10 December 2024
21 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
02 Feb 2024 PSC07 Cessation of Jordan Lee Newington as a person with significant control on 29 December 2023
02 Feb 2024 PSC01 Notification of Aidan James Loonie as a person with significant control on 29 December 2023
02 Feb 2024 PSC07 Cessation of Nadine Reynolds as a person with significant control on 29 December 2023
02 Feb 2024 PSC07 Cessation of Sophie Louise Loonie as a person with significant control on 29 December 2023
02 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
23 Jan 2024 SH10 Particulars of variation of rights attached to shares