BLUEPRINT CUSTOM CLOTHING LIMITED

Unit 6 Diplocks Way, Hailsham, BN27 3JF, England
StatusACTIVE
Company No.04271707
CategoryPrivate Limited Company
Incorporated16 Aug 2001
Age22 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

BLUEPRINT CUSTOM CLOTHING LIMITED is an active private limited company with number 04271707. It was incorporated 22 years, 10 months, 4 days ago, on 16 August 2001. The company address is Unit 6 Diplocks Way, Hailsham, BN27 3JF, England.



Company Fillings

Change account reference date company previous extended

Date: 09 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Old address: Unit 7 North Crescent Diplocks Way Hailsham East Sussex BN27 3JF United Kingdom

New address: Unit 6 Diplocks Way Hailsham BN27 3JF

Change date: 2024-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed express workwear LIMITED\certificate issued on 31/01/24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Batson

Termination date: 2022-11-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-17

Officer name: Mrs Kelly-Ann Batson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mrs Kelly-Ann Batson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Daniel Batson

Appointment date: 2022-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-15

Officer name: Mr Melvyn Trevor Batson

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Batson

Change date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

Old address: Unit 5 North Crescent Diplocks Way Hailsham East Sussex BN27 3JF United Kingdom

Change date: 2020-05-18

New address: Unit 7 North Crescent Diplocks Way Hailsham East Sussex BN27 3JF

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Batson

Change date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

New address: Unit 5 North Crescent Diplocks Way Hailsham East Sussex BN27 3JF

Old address: Unit 5 Diplocks Way Hailsham East Sussex BN27 3JF

Change date: 2020-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2019

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blueprint Leisure Limited

Notification date: 2016-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Batson

Cessation date: 2016-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melvyn Trevor Batson

Cessation date: 2016-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Daniel Batson

Cessation date: 2016-10-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Claire Batson

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Melvyn Trevor Batson

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Batson

Appointment date: 2015-09-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-25

Officer name: Mr James Batson

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-25

Officer name: Claire Batson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from 21 gardner close eastbourne east sussex BN23 6DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 31/08/05 from: unit 6 north crescent diplocks way hailsham east sussex BN27 3JF

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACSG LTD

C/O HENRY BROWN & CO,KILMARNOCK,KA1 2EB

Number:SC501630
Status:ACTIVE
Category:Private Limited Company

BLUE NILE TRADING LIMITED

24 WILLIAM MORRIS COURT STOWFORD ROAD,OXFORD,OX3 9PW

Number:09215424
Status:ACTIVE
Category:Private Limited Company

CALCICIOUS ASSOCIATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10828310
Status:ACTIVE
Category:Private Limited Company

CHRISTIAN MEDICAL FELLOWSHIP

6 MARSHALSEA ROAD,LONDON,SE1 1HL

Number:06949436
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHRISTOPHE,WEIR,BURAQ & CO. LLP

PENHURST HOUSE,LONDON,SW11 3BY

Number:OC417500
Status:ACTIVE
Category:Limited Liability Partnership

T.A.S. TRANSPORT LIMITED

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:03133942
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source