BLUE TOKAY LIMITED

Carleton House Carleton House, Workington, CA14 2LU, Cumbria
StatusACTIVE
Company No.07406358
CategoryPrivate Limited Company
Incorporated13 Oct 2010
Age13 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

BLUE TOKAY LIMITED is an active private limited company with number 07406358. It was incorporated 13 years, 7 months, 8 days ago, on 13 October 2010. The company address is Carleton House Carleton House, Workington, CA14 2LU, Cumbria.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 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: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 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: 22 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 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: 26 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Philippa Margaret Strang

Change date: 2016-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-11

Officer name: Nicola Jayne Newton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Jayne Newton

Change date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippa Margaret Strang

Change date: 2011-03-07

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-13

Officer name: Philippa Margaret Strong

Documents

View document PDF

Incorporation company

Date: 13 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ CARRIAGEMASTERS LTD

UNIT 12, CHEATLES BRIDGE DOG LANE,SUTTON COLDFIELD,B76 9JD

Number:08015360
Status:ACTIVE
Category:Private Limited Company

ALFRED ROBERTS LIMITED

6 RUSKIN FIELD,LEICESTER,LE7 7QP

Number:02729477
Status:ACTIVE
Category:Private Limited Company

ALTON COMPRESSOR SERVICES LTD

G3 KNOWLE VILLAGE BUSINESS PARK,FAREHAM,PO17 5DY

Number:11875711
Status:ACTIVE
Category:Private Limited Company

BLUEDOTAUG LTD

THE DOME ENTERPRISE CENTRE THE DOME ENTERPRISE CENTRE, UPPER BOGNOR ROAD,BOGNOR REGIS,PO21 1HR

Number:11389935
Status:ACTIVE
Category:Private Limited Company

ROCK CONSTRUCTION (HERTS) LIMITED

17C MILTON ROAD,HARPENDEN,AL5 5LA

Number:10534321
Status:ACTIVE
Category:Private Limited Company

SR WATCHES LIMITED

2 MOUNT GROVE,EDGWARE,HA8 9SX

Number:11403610
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