BLUEFIELD LIMITED
Status | ACTIVE |
Company No. | 04612167 |
Category | Private Limited Company |
Incorporated | 09 Dec 2002 |
Age | 21 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BLUEFIELD LIMITED is an active private limited company with number 04612167. It was incorporated 21 years, 5 months, 25 days ago, on 09 December 2002. The company address is Sterling House Sterling House, Carlisle, CA1 2SA, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 26 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Michael Barraclough
Termination date: 2019-04-16
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-20
Officer name: Mr Andrew Kirkman
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Address
Type: AD01
Old address: Saint & Co Sterling House Wavell Drive Carlisle Cumbria CA1 2SA
Change date: 2015-12-24
New address: Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 28 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-26
Officer name: Anna Katherine Kirkman
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members; amend
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / anna kirkman / 08/12/2007
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 23 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 15/01/07 from: c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/05; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 22 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 08/12/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP
Documents
Accounts with accounts type small
Date: 25 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/12/03--------- £ si 840@1=840 £ ic 1160/2000
Documents
Legacy
Date: 26 Apr 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 26 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/12/03--------- £ si 80@1=80 £ ic 1080/1160
Documents
Legacy
Date: 26 Apr 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 26 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/12/03--------- £ si 80@1=80 £ ic 1000/1080
Documents
Legacy
Date: 24 Mar 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/03
Documents
Legacy
Date: 24 Mar 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/03
Documents
Legacy
Date: 24 Mar 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/03
Documents
Resolution
Date: 24 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/03; full list of members
Documents
Legacy
Date: 30 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/01/03--------- £ si 758@1=758 £ ic 242/1000
Documents
Legacy
Date: 25 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/01/03--------- £ si 120@1=120 £ ic 122/242
Documents
Legacy
Date: 25 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/01/03--------- £ si 120@1=120 £ ic 2/122
Documents
Some Companies
C & K BUILDING & INSTALLATIONS LTD
16 THE GLADE,BLACKWOOD,NP12 2HB
Number: | 10458980 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPUTER SYSTEMS INTEGRATION GROUP LIMITED
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 07227864 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORM-FIX CONCRETE SOLUTIONS LTD
FORM FIX CONCRETE SOLUTIONS, FIFTH AVENUE HIRWAUN INDUSTRIAL ESTATE,ABERDARE,CF44 9UP
Number: | 09201936 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GILBODY AND CO,HOVE,BN3 3WE
Number: | 10793138 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBYN ASHLEY HAIR & BEAUTY LTD
508 CROW ROAD,GLASGOW,G13 1NU
Number: | SC585465 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYDON DESIGN CENTRE 12 HIGH ST,CAMBRIDGE,CB24 3AG
Number: | 10516224 |
Status: | ACTIVE |
Category: | Private Limited Company |