BLEABERRY S G COMPANY LIMITED

Bleaberry Rigg Bleaberry Rigg, Carlisle, CA6 5TT, Cumbria
StatusACTIVE
Company No.07419728
CategoryPrivate Limited Company
Incorporated26 Oct 2010
Age13 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

BLEABERRY S G COMPANY LIMITED is an active private limited company with number 07419728. It was incorporated 13 years, 6 months, 3 days ago, on 26 October 2010. The company address is Bleaberry Rigg Bleaberry Rigg, Carlisle, CA6 5TT, Cumbria.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2021

Action Date: 22 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-22

Psc name: Eileen Margaret Carlyle

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2021

Action Date: 22 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-22

Officer name: Eileen Margaret Carlyle

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 22 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-22

Officer name: Eileen Margaret Carlyle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2015

Category: Address

Type: AD02

New address: C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA

Old address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bleaberry sporting gun company LIMITED\certificate issued on 30/08/14

Documents

View document PDF

Change of name notice

Date: 30 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 04 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 02 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

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: 08 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Move registers to sail company

Date: 08 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Feb 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2011

Action Date: 26 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-26

Capital : 1,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Change date: 2010-11-23

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Carlyle

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Eileen Margaret Carlyle

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eileen Margaret Carlyle

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irving Thomas Carlyle

Documents

View document PDF

Incorporation company

Date: 26 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNSTERS FARM LIMITED

WATERFOLD BUSINESS PARK,LANCS,BL9 7BR

Number:00786115
Status:ACTIVE
Category:Private Limited Company

LEON CARE LTD

26 WESTLEA PLACE,AIRDRIE,ML6 9PR

Number:SC596818
Status:ACTIVE
Category:Private Limited Company

MIKE HOWSON ASSOCIATES LTD

THRECHES CROFT CHURCH ROAD,SUDBURY,CO10 7NA

Number:03924642
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P W DEAKIN LIMITED

4 TULSA CLOSE,STOKE-ON-TRENT,ST2 9PT

Number:05322225
Status:ACTIVE
Category:Private Limited Company

PORTER & TATE LIMITED

9 RYEFIELD CLOSE,NORTH YORKSHIRE,YO11 3DN

Number:06144079
Status:ACTIVE
Category:Private Limited Company

SL024618 LP

SUITE 6026,DUNDEE,DD1 4BG

Number:SL024618
Status:ACTIVE
Category:Limited Partnership

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