BLUESTRIPE LIMITED
Status | ACTIVE |
Company No. | 03490319 |
Category | Private Limited Company |
Incorporated | 08 Jan 1998 |
Age | 26 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BLUESTRIPE LIMITED is an active private limited company with number 03490319. It was incorporated 26 years, 4 months, 27 days ago, on 08 January 1998. The company address is The Hermitage The Hermitage, Brentwood, CM15 8AG, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Change account reference date company previous shortened
Date: 28 Oct 2023
Action Date: 28 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-28
Made up date: 2023-01-29
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Change account reference date company previous shortened
Date: 28 Oct 2017
Action Date: 29 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-29
Made up date: 2017-01-30
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2016
Action Date: 30 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company previous shortened
Date: 30 Oct 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-30
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Old address: 55 Crown Street Brentwood Essex CM14 4BD
Change date: 2014-10-21
New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change person director company with change date
Date: 12 Jan 2014
Action Date: 09 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-09
Officer name: Nicholas Scott
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Change person director company with change date
Date: 22 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Philip Charles Torr
Documents
Change registered office address company with date old address
Date: 06 Jan 2012
Action Date: 06 Jan 2012
Category: Address
Type: AD01
Old address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
Change date: 2012-01-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/07; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/06; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/03; full list of members
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/00; full list of members
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/99; full list of members
Documents
Legacy
Date: 26 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 18 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 29/01/98 from: international house 31 church road, hendon london NW4 4EB
Documents
Some Companies
178 WARE ROAD,HODDESDON,EN11 9EX
Number: | 05642144 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 14061 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | OC403541 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
RIVERSIDE HOUSE,GRIMSBY,DN31 1RD
Number: | 08258427 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEYMORE HERITAGE TRUST LIMITED
HIGH STREET,CO.LONDONDERRY,BT45 7PB
Number: | NI027139 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 07974833 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,SOUTH CROYDON,CR2 6JL
Number: | 02990997 |
Status: | ACTIVE |
Category: | Private Limited Company |