BLUE CRUSH LIMITED
Status | ACTIVE |
Company No. | 06255917 |
Category | Private Limited Company |
Incorporated | 22 May 2007 |
Age | 17 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
BLUE CRUSH LIMITED is an active private limited company with number 06255917. It was incorporated 17 years, 14 days ago, on 22 May 2007. The company address is 14 The Oval 14 The Oval, Leeds, LS28 5FH, West Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
New address: 14 the Oval Farsley Leeds West Yorkshire LS28 5FH
Change date: 2021-10-06
Old address: 138 Town Street Stanningley Pudsey LS28 6ER England
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mr Andrew Mark Taylor
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-26
Officer name: Richard Mark Egan
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Karl Taylor
Appointment date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 03 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: Richard Mark Egan
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Change date: 2018-05-01
New address: 138 Town Street Stanningley Pudsey LS28 6ER
Old address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 07 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-29
Officer name: Antony Karl Taylor
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 05 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Mark Egan
Change date: 2013-02-05
Documents
Appoint person director company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark Egan
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Termination director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Egan
Documents
Termination secretary company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Egan
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antony Karl Taylor
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard Mark Egan
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change account reference date company previous shortened
Date: 01 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
New date: 2009-11-30
Made up date: 2010-05-31
Documents
Accounts with accounts type dormant
Date: 01 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 03/06/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX
Documents
Accounts with accounts type dormant
Date: 28 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from 12 clarence road bridlington east yorkshire YO15 2QX
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
97A 97 ST. JOHN'S WAY,LONDON,N19 3QU
Number: | 11731329 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE,HOVE,BN3 3RQ
Number: | 07616742 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,LONDON,SW1W 0EX
Number: | 06845289 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 KENLEY AVENUE,LONDON,NW9 5WP
Number: | 11731309 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 GLISTA MILL,SKIPTON,BD23 1FL
Number: | 11295012 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONECROFT COUNTRY HOMES LIMITED
1ST FLOOR 4 SHERRARD STREET,LEICESTERSHIRE,LE13 1XJ
Number: | 04096968 |
Status: | ACTIVE |
Category: | Private Limited Company |