BLUESTREAK DEVELOPMENTS LIMITED

Bowlings House Bowlings House, Haverfordwest, SA62 4DB, Pembrokeshire, Wales
StatusACTIVE
Company No.05106559
CategoryPrivate Limited Company
Incorporated20 Apr 2004
Age20 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

BLUESTREAK DEVELOPMENTS LIMITED is an active private limited company with number 05106559. It was incorporated 20 years, 1 month, 13 days ago, on 20 April 2004. The company address is Bowlings House Bowlings House, Haverfordwest, SA62 4DB, Pembrokeshire, Wales.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: Bowlings House Rudbaxton Haverfordwest Pembrokeshire SA62 4DB

Old address: Bowlings House Rudbaxton Haverfordwest Pembrokeshire SA62 4DB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: Bowlings House Rudbaxton Haverfordwest Pembrokeshire SA62 4DB

Old address: 6 st. John's Court Swansea Enterprise Park Swansea SA6 8QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rebecca Jane Haggar

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-07

Old address: 6, St. John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 09/07/2008 from drp & co 15 tawe business village swansea enterprise park swansea c & c of swansea SA7 9LA

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 28/12/05 from: lansdowne house 33-34 hamilton terrace milford haven pembrokeshire SA73 3JN

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Gazette notice compulsary

Date: 04 Oct 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Address

Type: 287

Description: Registered office changed on 19/05/04 from: btc house, chapel hill longridge preston lancs PR3 3JY

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKESON MATERIAL HANDLING LIMITED

129 SYDENHAM ROAD, SPARKBROOK,WEST MIDLANDS,B11 1DP

Number:04495529
Status:ACTIVE
Category:Private Limited Company

CEC MARKETING SERVICES LTD

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:09925440
Status:ACTIVE
Category:Private Limited Company

GO TO MARKET SOLUTIONS LTD

34 BRIARMEADOW DRIVE,CARDIFF,CF14 9FB

Number:07226023
Status:ACTIVE
Category:Private Limited Company

TALISMAN TECHNOLOGY LIMITED

WYNNEFIELD KEW LANE,SOUTHAMPTON,SO31 8DD

Number:02616545
Status:ACTIVE
Category:Private Limited Company

THE LETTING GURU LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11659142
Status:ACTIVE
Category:Private Limited Company

THIS IS THE KIT LIMITED

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:10199508
Status:ACTIVE
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